Skip to main content
Finding Aid

Office of the Treasurer Records. University Real Estate Title Papers UPH 500

Access to collections is granted in accordance with the Protocols for the University Archives and Records Center.

Summary Information

Prepared by
J.M. Duffin
Preparation date
October 2007
Date [bulk]
Bulk, 1870-2006
Date [inclusive]
1761-2006
Extent
23.5 Cubic feet

PROVENANCE

Transferred from the Office of the Treasurer in 1955, 1971 (1971:23) 1973 (1973:61), 1977 (1977:43), 1982 (1983:12), 2006 (2006:92), 2007 (2007:33). Originally assigned, in part, classification numbers UPH 3.2 nos. 14-18 and UPH 4.1 nos. 27, 108, 179, 222-23.

ARRANGEMENT

Organized in two series: Inactive property files, 1761-2000; Active property files, 1812-2006. All the series are arranged numerically by the property file number assigned by the Office of the Treasurer. A geographical and address index to file numbers relating to properties on or close to the University’s West Philadelphia campus can be found on-line at Mapping Penn (http://venus.cml.upenn.edu/MappingPenn/).

HISTORICAL NOTE

The acquisition, sale and management of land have been an integral part of the University of Pennsylvania’s history from the purchase of its first property in February 1750 on North Fourth Street, below Arch Street (http://hdl.library.upenn.edu/1017.4/4136) and the acquisition of its first real estate investment in 1761 — Thomas Penn’s gift of a portion of the Manor of Perkasie in Bucks County, Pennsylvania. Being a part of the University’s financial assets, the records of University property have been maintained by the Treasurer. The number of properties the University owned and managed was relatively small in its early years because of the physical and financial limitations of a campus located in the heart of the going commercial center of a major American city. It was not until late nineteenth century after the University moved to its present campus in West Philadelphia in 1870 that Penn was seriously able to consider acquiring more land for expansion and investment. The financial needs that would support and sustain this growth created the need for active fundraising which not only resulted in gifts of cash, stocks and bonds but also of land, such as the Chestnut Street Opera House from Col. Joseph Bennet and farms in Manchester, Massachusetts from John H. Towne.

It was in the twentieth century that the University of Pennsylvania experienced its largest growth in the number of properties it acquired and managed. In the period between 1919 and 1932, the University purchased a total of 393 properties in 101 transactions just for real estate around its West Philadelphia campus. The demands of managing these properties required the Office of the Treasurer to establish a system for organizing the deeds and related paper work for University property in safety deposit boxes in a fireproof bank vault. After the existing records were inventoried and assigned envelope and deed box numbers, all new properties were given envelope numbers when the University acquired title. This system was in place during the period of greatest growth–the Gaylord P. Harnwell administration–when the University acquired around its campus over 320 properties in 209 transactions. The filing system is still in use by the Office of the Treasurer.

A detailed description of the acquisition of real estate on the University of Pennsylvania’s West Philadelphia campus can be found on-line at Mapping Penn (http://venus.cml.upenn.edu/MappingPenn/).

SCOPE AND CONTENT

The University Real Estate Title Papers document the acquisition, management, and sale of almost all real estate owned by the University of Pennsylvania from roughly 1870 to 2006. The files contain the muniments of title, i.e. the documents relating to ownership of land, of University property. These consist primarily of deeds, mortgages, bonds, title insurance policies, and agreements of sale. In addition one can also find appraisals, which often include photographs, plans and surveys, receipts, invoices, and correspondence regarding the acquisition, management and sale of the property in the Inactive Property File series.

The contents of the files generally date from the time when the property was acquired. In some cases, the files may contain the original deeds that predate the University’s ownership. Before title insurance companies developed in the late nineteenth century it was common for the purchaser of land in Pennsylvania to receive all the prior original deeds to the property as a means to guarantee and prove his or her legal ownership. In the files for the Chestnut Street Opera, for example, can be found the original deed for the Pennsylvania Academy of Fine Art’s first home on Chestnut Street. In addition to the original deeds, briefs of title were often prepared to document the entire history of ownership back to the original land grants from either the Pennsylvania Proprietors or the Commonwealth. There are several files in this collection that contain briefs of title in both manuscript and printed form.

Though the geographical scope of the collection is primarily focused around the current campus of the University of Pennsylvania, the collection contains files relating to other properties formerly owned by the University, such as the Medico Chirurgical College at 18th and Cherry Streets, the Philadelphia Polyclinic and College for Graduates in Medicine (later known as Graduate Hospital) in the 1800 block of Lombard Street, the Woolman farm in Valley Forge, the New Bolton Farm in Chester County, Pennsylvania and the Town Estate in Manchester, Massachusetts in addition to numerous other properties donated to and later sold by the University.

These files contain some documentation regarding buildings, primarily in the form of plot plans and assessments. One file, the College Boat House, contains floor plans for an addition to the building in the 1920s. There are also a few building specifications and some releases of liens signed by contractors and subcontractors. The latter are from the 1950s and 1960s and relate to new buildings and alterations to existing buildings. These supplement the main body of construction contracts and records which are found in other series of the Office of the Treasurer’s records and the Facilities and Real Estate Services records at the University Archives.

Among the supporting documentation for several files are records regarding law suits against the University at the beginning of the twentieth century. The two most notable are that of the Mercantile Library Company vs. the Trustees of the University of Pennsylvania in 1908 and the Trustees of the Philadelphia Museums vs. the City of Philadelphia and the Trustees of the University of Pennsylvania in 1915. Both were heard before the Pennsylvania Supreme Court. The former related to the location of a disputed party wall and the latter to the sale of land by the City of Philadelphia to the University in 1910. The Philadelphia Museums case includes extensive printed testimony and depositions with maps and photographs regarding the Philadelphia Commercial Museum and the planned use and development of lands around it for the University.

Researchers should note that the Active Property Files series generally contain only the original deeds or a photocopy and any historical documentation regarding ownership prior to the University’s acquisition. All the remaining documentation, such as correspondence and title insurance policies, is still maintained in the current file by the Office of the Treasurer.

Records relating to the University’s properties prior to 1870, such as the Manor of Perkasie and ground rents established in the 1780s, can be found in the General Administration Records (UPA 3). The title papers for the Ninth Street Campus are no longer held by the University. When the property was sold the United States in 1870 for the new central post office site, the title papers were turned over to the new owner, federal government, as was the custom at the time. These records can, however, be found at the National Archives (Records of the Public Buildings Service, Records concerning land acquisitions and sales by the United States, Record Group 121.4.1 available at http://www.archives.gov/research/guide-fed-records/groups/121.html#121.4.1). The title papers for the Fourth Street campus are dispersed through out the General Administration Records.

Controlled Access Headings

Corporate Name(s)
University of Pennsylvania. — General subdivision–Property acquisition.;
Geographic Name(s)
University City (Philadelphia, Pa.)
West Philadelphia (Philadelphia, Pa.)
Subject(s)
Abstracts of title–Pennsylvania–Philadelphia.
Real estate investment–Massachusetts–Manchester.
Real estate investment–Pennsylvania–Philadelphia.
Real property–Pennsylvania–Philadelphia.

Inventory

 

Inactive property files 

Box

Folder

2: 8212 St. Martins Lane; President’s House 1949-1972 

1

1

3: Cheltenham Twp., Montgomery Co, Pa.; Charles E. Alexander Est. 1962-1964 

1

2

4: 1202-10 Filbert Street, 1205 Commerce Street 1927-1971 

1

3

8: 3929, 3935 Locust Street; Illman School Annex 1940-1960 

1

4

7: 3711 Woodland Avenue 1956 

1

5

10: 3709 Woodland Avenue 1956 

1

6

11: 3423 Woodland Avenue 1839-1945 

1

7

13: 3716 Locust Street 1956-1957 

1

8

15: 3710-12, 3818-20 Locust Street 1942-1960 

1

9

18: 103-05 S. 36th Street; Kings Court 1946-1959 

1

10

19: Equitable Life Insurance Society of the U.S. mortgage 

1950 Mortgage (1) 1950 

1

11

1950 Mortgage (2) 1950 

1

12

1954 Supplemental mortgage (1) 1954 

1

13

1954 Supplemental mortgage (2) 1954 

1

14

Girard Trust Corn Exchange Bank, dormitory bonds of 1956 1956 

1

15

Girard Trust Corn Exchange Bank, dormitory bonds of 1959 1959 

1

16

City of Philadelphia and Commonwealth of Pennsylvania authorizations 1950-1954 

1

17

Partial releases 1957-1975 

1

18

Supplemental mortgages 1957-1965 

1

19

Correspondence 

 1955-1978 

1

20

Treasurer 1950-1951 

1

21

Assistant Treasurer 1950-1951 

1

22

Assistant Treasurer 1950 

1

23

Loan file 4291 

(1) 1950-1977 

1

24

(2) 1950-1977 

1

25

(3) 1950-1977 

1

26

“Brochure of Proposed and Recent Improvements” 1954 

1

27

Loan file 5851 

(1) 1954-1975 

1

28

(2) 1954-1975 

2

1

(3) 1954-1975 

2

2

24: 3729 Spruce Street 1963 

2

3

26: 230 S. 39th Street; Zeta Chapter, Psi Omega 1930-1959 

2

4

30: 3410 Walnut Street 1939 

2

5

34: 1028 Vine Street, 1029 Winter Street 1961-1963 

2

6

34/43 (old no.): Cape May, New Jersey, Israel H. Johnson Est. 

 1910-1913 

2

7

 1904-1911 

2

8

Plans (includes Cape May Point) 1911-1931 

OS 1

1

43: 519-25 S. 20th Street, 1941-45 Rodman Street, 1936-40 Naudain Street 1960 

2

9

47: Closing of Woodland Avenue, 37th Street to University Avenue extension 1964-1965 

2

10

48: 3800 Locust Street; Pi Lamda Phi 1928-1967 

2

11

52: 403-05 S. 41st Street; B. Chance home 1964 

2

12

61: 3811 Spruce Street 1960 

2

13

62: 3221 Walnut Street; Edison Electric Institute 1965-1975 

2

14

63: Philadelphia Saving Fund Society mortgage 

(1) 1930-1931 

2

15

(2) 1930-1931 

2

16

General campus and University Avenue plans 1921-1948 

OS 1

2

64: 120-26 S. 34 Street; Potter Dormitory 1951 

2

17

66: 3911 Spruce Street; Xi Psi Phi Fraternity 1928-1968 

2

18

67: 220 S. 39th Street; Alpha Phi Delta Fraternity 1920-1966 

2

19

68: 3701 Locust Street 1949 

2

20

69: 229 S. 38th Street 1950-1956 

2

21

70: 223-25 S. 37th Street 1954-1964 

2

22

71: 2637-41 N. Chadwick Street (includes Grays Ferry Road at Carpenter Street) 1867-1872 

2

23

72: 4052 Spruce Street 1959 

2

24

73: 3457-61 Woodland Avenue 1919-1961 

2

25

74: Northwest corner of Walnut and S. 32nd Streets: Parking lot 1945-1950 

2

26

76: 3419, 3507, 3611, rear 3617 Woodland Avenue, 3618-20 Locust Street 1923-1936 

2

27

77: Wyomissing Corporation, Wytheville, Virginia 1965-1974 

2

28

79: 3730 Locust Street, 3434 Walnut Street, 3431 Woodland Avenue 1923-1931 

2

29

80: 3804-08 Delancey Street, 3421, 3427 Woodland Avenue 1875-1950 

2

30

83: 3733-37 Irving Street, 3726 Locust Street 1921-1933 

2

31

86: Underground steam and electric 1963 

2

32

87: 3824 Locust Street 1960-1964 

2

33

88: 2200-02 Delancey Street, 419 S. 19th Street; SAMP (Phila. School of Occupational Therapy) 1904-1974 

2

34

88: 2200-02 Delancey Street, 419 S. 19th Street; Release of Liens 1959-1961 

2

35

89: Chestnut Street Opera, Joseph Bennett Estate 

1021 Chestnut Street 

(1) 1824-1894 

2

37

(2) 1824-1894 

2

38

(3) 1824-1894 

2

39

Ground rent (1) 1824-1889 

3

1

Ground rent (2) 1824-1889 

3

2

Brief of title 

3

3

1023-27 Chestnut Street 

(1) 1786-1870 

3

4

(2) 1786-1870 

3

5

(3) 1786-1870 

3

6

Brief of title 

3

7

1029 Chestnut Street 

(1) 1843-1879 

3

8

(2) 1843-1879 

3

9

Brief of title 

3

10

Entire property 

Building alterations and demolition 1903-1940 

3

11

Correspondence, searches, bonds, etc. 

(1) 1802-1920 

3

12

(2) 1802-1920 

3

13

(1) 1824-1880 

3

14

(2) 1824-1880 

3

15

 1920-1923 

3

16

 1920-1946 

3

17

Leases 1900-1925 

3

18

Mercantile Library vs. U. of P. (see also file 144) 

(1) 1902-1907 

3

19

(2) 1902-1907 

3

20

(3) 1902-1907 

3

21

(4) 1902-1907 

3

22

Paper books for Common Pleas and Supreme Court cases 1902-1907 

3

23

92: 3938-42 Walnut Street 1946-1947 

3

24

97: 2406-14 Pine Street, School of Social Work 

(1) 1942-1966 

3

25

(2) 1942-1966 

3

26

(3) 1942-1966 

3

27

101: Graduate Hospital 

Philadelphia Polyclinic and College for Graduates in Medicine: 1818-30 Lombard Street, 1809-25, 1816-28 Naudain Street 

(1) 1841-1918 

3

28

(2) 1841-1918 

3

29

1800-1816 Lombard Street 1889-1927 

3

30

1832-1844 Lombard Street 1886-1927 

4

1

1805-07, 1830 Naudain Street, 510-16 S. 18th Street, 509-17 S. 19th Street 1848-1927 

4

2

Correspondence 1955-1977 

4

3

Property plans 1922 

4

4

Release of liens 1959-1960 

4

5

102: Philadelphia Polyclinic and College for Graduates in Medicine 

Merger, (1) 1861-1926 

4

6

Merger, (2) 1861-1926 

4

7

Charter 1883 

OS 1

8

103: 1812 Naudain Street and rear 1817 South Street 1905-1924 

4

8

106: Medico Chirurgical Hospital 

Sale to the University 1916-1924 

4

9

Northeast corner of N. 18th and Cherry Streets 

(1) 1815-1893 

4

10

(2) 1815-1893 

4

11

(3) 1815-1893 

4

12

131 N. 18th Street 1879-1895 

4

13

133 N. 18th Street 1872-1895 

4

14

135 N. 18th Street 1872-1895 

4

15

137 N. 18th Street 1873-1896 

4

16

139 N. 18th Street 1892-1895 

4

17

141 N. 18th Street 1882-1902 

4

18

Northwest corner of N. 17th and Cherry Streets 

(1) 1831-1899 

4

19

(2) 1831-1899 

4

20

Brief of title 

4

21

1719 Arch Street (1) 1851-1909 

4

22

1719 Arch Street (2) 

4

23

1713 Cherry Street (1) 1805-1899 

4

24

1713 Cherry Street (2) 1805-1899 

4

25

1722-24 Cherry Street, 1719 Arch Street (with brief of title) 1906 

4

26

Mortgages 1894-1899 

4

27

Merger 

(1) 1916-1925 

5

1

(2) 1916-1925 

5

2

(3) 1916-1925 

5

3

Charter 1882 

OS 1

3

108: 3404-08, 3436-46 Walnut Street 

Entire property 1919-1920 

5

4

3406-08 Walnut Street (1) 1850-1919 

5

5

3406-08 Walnut Street (2) 1850-1919 

5

6

3436-40 Walnut Street 1880-1919 

5

7

3446 Walnut Street 1878-1919 

5

8

109: Walnut Street and Woodland Avenue 

3418 Walnut Street, 3707 Woodland Avenue 1927-1931 

5

9

3420 Walnut Street 1925-1931 

5

10

3422 Walnut Street 1948 

5

11

3426 Walnut Street 1923-1939 

5

12

3428 Walnut Street, 3433-37 Woodland Avenue (1) 1839-1921 

5

13

3428 Walnut Street, 3433-37 Woodland Avenue (2) 1839-1921 

5

14

3430 Walnut Street 1907-1950 

5

15

110: 3443-47 Woodland Avenue 1921-1931 

5

16

111: Diagnostic Hospital of Philadelphia merger 1926 

5

17

113: 3722-24 Locust Street 1950-1952 

5

18

114: Henry Phipps Institute, 7xx Lombard Street (ground rent) 1812-1827 

5

19

114: Henry Phipps Institute, floor plans 1920 

OS 1

4

116: Northeast corner of S. 34th and Chestnut Streets; Sergeant Hall 1909-1924 

5

20

118: 4037 Pine Street; Provost’s House 1909-1915 

5

21

122: Shippen Twp., Cameron Co., Pa. 1927 

5

22

125: 210 S. 37th Street 1952 

5

23

128: Southeast corner of S. 33rd and Marston Streets 1888-1925 

5

24

131: Reese Wall Flower Trust 

Upper Darby Township, Delaware Co.; Flower Observatory 

(1) 1878-1943 

5

25

(2) 1878-1943 

5

26

(3) 1878-1943 

5

27

Philadelphia properties (1st Ward, Delaware Avenue) 

(1) 1842-1886 

5

28

(2) 1842-1886 

5

29

Plan 1890 

OS 1

5

133: Manchester, Massachusetts; John H. Towne Estate 

Deeds, agreements, searches 1837-1910 

5

30

Correspondence 1885-1915 

5

31

Correspondence 1933-1961 

5

32

Plans, surveys 1885-1926 

5

33

134: Bustleton Avenue, Potts Farm, Somerton 

 1783-1945 

6

1

Deed: Joshua Jones to John Sommer (severely damaged) 1761 

6

2

Plans, surveys 1853-1925 

OS 1

6

135: 3407-11 Woodland Avenue 1894-1924 

6

3

137: Brewster Street, northeast of 86th Street 1893-1927 

6

4

138: 212-16, 215 S. McAlpin Street, 3646 Chancellor Street, 3705 Woodland Avenue (1) 1931-1960 

6

5

138: 212-16, 215 S. McAlpin Street, 3646 Chancellor Street, 3705 Woodland Avenue (2) 1931-1960 

6

6

139: 3451 Woodland Avenue 1874-1935 

6

7

144: Chestnut Street Opera 

Mercantile Library vs. Univ. of Pa. 

(1) 1900-1908 

6

8

(2) 1900-1908 

6

9

(3) 1900-1908 

6

10

(4) 1900-1908 

6

11

(5) 1900-1908 

6

12

149: 226 S. 39th Street; Phi Beta Pi 1927-1953 

6

13

150: Frank Getchell Zimmerman Bequest, shares in movie theaters, Philadelphia and Delaware County 

(1) 1933-1966 

6

14

(2) 1933-1966 

6

15

(3) 1933-1966 

6

16

(4) 1933-1966 

6

17

151: 202 S. 37th Street; Phi Sigma Sigma 1931 

6

18

158: Phipps Health Center, S. 43rd Street and Chester Avenue 1957 

6

19

163: 3713 Chestnut Street; Delta Delta Sigma 1928-1968 

6

20

166: Howard Hospital merger 1926-1929 

6

21

167: 3914 Walnut Street; Alpha Tau Omega 1906-1966 

6

22

168: 243-59 S. 38th Street, 3732-34 Locust Street; Victoria Apartments 1925-1960 

6

23

169A: Lighthouse Point, Florida; Harrison Eiteljorg 1965 

6

24

170: 3805 Woodland Avenue 1948-1949 

6

25

173: Valley Forge, Pennsylvania 

(1) 1929-1957 

6

25

(2) 1929-1957 

6

26

Appraisal 1958 

6

27

Correspondence 

Treasurer 

 1974-1972 

6

28

 1971 

6

29

 1971-1972 

6

30

 1969-1971 

6

32

 1968-1969 

7

1

 1960-1964 

7

2

 1954-1960 

7

3

Associate Treasurer 

 1972-1974 

7

4

 1967-1971 

7

5

Chesterbrook development clippings 1971 

7

6

Cressbrook and Lafayette farms 1961-1963 

7

7

Cressbrook and Lafayette farms 1953-1960 

7

8

Great Valley Borough 1959-1960 

7

9

Plans and maps of general area (1) 

7

10

Plans and maps of general area (2) 

OS 1

9

Sales 

General Services Administrations 1974-1975 

7

11

Greenview Associates 1972-1974 

7

12

Philadelphia Suburban Water Company 1962-1963 

7

13

Tredyffrin Township Municipal Authority 1971-1973 

7

14

Studies 

School growth in Paoli area 1956 

7

15

“Proposed Plan for the Area Around Valley Forge,” King of Prussia Historical Society 1956 

7

16

Tredyffrin Township land use 1959 1970 

7

17

177: 3916-30 Walnut Street 1961-1965 

7

18

178: 101 W. Hampton Road, Philadelphia 1964-1978 

7

19

179: 340 S. 19th Street, mortgage 1930 

7

20

184: 3439-41, 3621 Woodland Avenue 1897-1931 

7

21

185: 3702 Spruce Street 1961 

7

22

186: 3216 Sansom Street 1925-1946 

7

23

187: 3825 Locust Street 1961 

7

24

189: 3804-08 Spruce Street 1901-1931 

7

25

190: 3806 Spruce Street 1872-1925 

7

26

191: 3728 Locust Street, 3814 Spruce Street 1926-1931 

7

27

193: Locust and S. 25th Streets: Lippincott Building 1960-1986 

7

28

194: St. Martins and Gravers Lane, Philadelphia; “Boxley” 1903-1950 

7

29

196: New Jersey Expressway Authority vs. Univ. of Pa., et al. 1963-1964 

7

30

199: 905-49 N. 9th Street, mortgage 1954-1959 

7

31

202: McAlister Avenue, Whitaker Avenue 1958 1959 

7

32

203: 3726 Walnut Street, mortgage 1951 

7

33

204: Red Hill Road, Upper Hanover Township, Montgomery County 1961-1962 

7

34

206: 29 Woodlea Road, Rosemont, mortgage 1958-1966 

7

35

208: 3830 Locust Street 1959 

7

36

209: 3816 Spruce Street 1959 

7

37

212 (old no.): Fishing Creek, Cape May County, New Jersey 1924 

7

38

212: 501 W. Moreland Avenue, Philadelphia; Henry House 1979 

7

39

216: 299 Ocean Boulevard, Golden Beach, Florida; Thouran Exchange Scholarship 1964 

7

40

223: 3713-15 Woodland Avenue 1930-1947 

7

41

225: 3812, 3909 Locust Street 1938-1956 

7

42

226: 3905 Spruce Street 1960-1970 

7

43

227: 3803 Walnut Street, mortgage 1947 

7

44

229: 3465-75 Sansom Street, 3440-46 Chestnut Street, New Nurses’ Residence 

Sansom Street properties (1) 1956-1958 

7

44

Sansom Street properties (2) 1956-1958 

7

45

Chestnut Street properties 1956-1963 

8

1

Release of liens 1958-1960 

8

2

231: 4034 Spruce Street; Alpha Omega Fraternity 1923-1957 

8

3

234: 3449 Woodland Avenue 1940 

8

4

241: 1720-24 Lombard Street 1945-1947 

8

5

267: North American Children’s Sanatorium for the Treatment of Surgical Tuberculosis 1930-1944 

8

6

274: S. 39th and Delancey Streets 1959 

8

7

277: 3025 Walnut Street 

(1) 1929-1966 

8

8

(2) 1929-1966 

8

9

(3) 1929-1966 

8

10

278: 226 S. 38th Street 1957 

8

11

280: 4045 Walnut Street; Alpha Omega Fraternity 1957-1958 

8

12

281: Franklin Township, Chester Co.; Samuel Arsht Gift 1956-1958 

8

13

282: 3907 Pine Street 1957-1985 

8

14

293: 3944-46 Walnut Street 1875-1946 

8

15

295: 1905-23, 33-25 Naudain Street, 1900-14 Lombard Street, 508-18 S. 19th Street; Graduate Hospital Parking lot 1959-1960 

8

16

299: 4000 Pine Street; Illman Carter Unit 1921-1947 

8

17

301: Washington Lane, Jenkintown, Pa., mortgage 1937 

8

18

310: 4000 Pine Street, mortgage 1928-1941 

8

19

314: Southwest corner of Walnut and S. 32nd Street 1917-1952 

8

20

333: Bristol Township, Bucks County; Bolton Farm 1938-1952 

8

21

334: 3420 Sansom Street 1963-1964 

8

22

335: 3811-17 Chestnut Street 1964 

8

23

338: 511 W. DiLido Drive, Miami, Florida; Herbert E. Steiner property 1964 

8

24

344: 415 S. 19th Street; Graduate Hospital Parking Lot 1966 

8

25

347: 1827-37 South Street 1967 

8

26

350: Citrus County, Florida; Minnie and Julius Annis Foundation 1967 

8

27

352: 4025 Chestnut Street; American Law Institute 

 1969-1990 

8

28

Appraisal and plot plans 1965-1969 

8

29

Correspondence 

 1988-1990 

8

30

 1979-1988 

8

31

 1967-1969 

8

32

Sale binder 1988 

8

33

353: 5624 Carlton Street; Estate of E. Lewis Davis 1964-1969 

8

34

354: Port St. Lucie, Florida; Estate of Henry Hohn 1967 

8

35

360: 1912 Lombard Street 1967-1968 

8

36

361: Broward County, Florida; Jack Marqusee property 1967-1973 

8

37

395: Palm Beach, Florida; Thouron property 1970 

8

38

404: Miami, Florida; duPont property 

(1) 1971-1976 

9

1

(2) 1971-1976 

9

2

(3) 1971-1976 

9

3

Appraisals (1) 1971 

9

4

Appraisals (2) 1971 

9

5

411: Gravers Lane, Wyndmoor, Pa.; Wharton Sinkler Conference Center 

 1974-1977 

9

6

Appraisals 

1996, (1) 1996 

9

7

1996, (2) 1996 

9

8

1974, (1) 1974 

9

9

1974, (2) 1974 

9

10

Correspondence 1971-1999 

9

11

Study 1970 

9

12

414: Barclay Hotel Condominium, Philadelphia, William V. Grier Estate 

(1) 1974-1982 

9

13

(2) 1974-1982 

9

14

(3) 1974-1982 

9

15

416: 229 Orchard Way, Merion, Pa.; Walter and Ruth Leventhal 1964-1978 

9

16

417: Upper Makefield Twp., Bucks Co., Gutman property 

 1975-1995 

9

17

Appraisal 1995 

9

18

Closing binder 1998 

9

19

Correspondence 1975-1998 

9

20

Correspondence, Lederman 1995-1997 

9

21

Correspondence, Lederman 1987-1994 

9

22

Sale brochure 1997 

9

23

419: Ware Aluminum Factory, Dade Co., Florida 

 1960-1981 

10

1

Appraisal 

 1978 

10

2

 1983 

10

3

Correspondence 

 1984 

10

4

 1983 

10

5

 1981-1983 

10

6

 1979-1980 

10

7

 1977-1978 

10

8

 1973-1976 

10

9

Fact folder 1974-1979 

10

10

Gunter-Erickson vs. University of Pennsylvania (1) 1981-1986 

10

11

Gunter-Erickson vs. University of Pennsylvania (2) 1981-1986 

10

12

Lease 1978 

10

13

Sale 1984 

10

14

Sale of outstanding shares of Ware Aluminum Windows, Inc. 1973-1981 

10

15

Sale of outstanding shares, Closing Binder 1974 

10

16

Ware Family Fund 1974-1981 

10

17

421: 4828-38 Chestnut Street 1975-1976 

10

18

422: Honeybrook, Pennsylvania; lease 1976-1987 

10

19

426: 129 Bethlehem Pike; Eli Kirk Price House (1) 1977-1993 

10

20

426: 129 Bethlehem Pike; Eli Kirk Price House (2) 1977-1993 

10

21

429: Prudential mortgage 

(1) 1977-1984 

10

22

(2) 1977-1984 

10

23

Closing binder 1977 

11

1

Correspondence 1977-1992 

11

2

434: Honeybrook, Pennsylvania 1980-1992 

11

3

425: South Bethany, Delaware; Dorothy Gondos Beers 1980-1981 

11

4

436: Ware farm, McDowell County, North Carolina 

 1980-1988 

11

5

Closing documents 1987-1988 

11

6

Correspondence 1980-1986 

11

7

438: Chester City, Pennsylvania; New Bolton Center 1981 

11

8

446: 819 Gatemore Road, Bryn Mawr, Pennsylvania; Houlihan gift 

 1982-1989 

11

9

Closing 1989 

11

10

Property management 1983-1989 

11

11

447: 600 University Avenue; UCA, West Philadelphia Mental Health Consortium 1974-1983 

11

12

467: United States Department of Education loan 

 1982-1991 

11

13

Closing binder 

(1) 1988 

11

14

(2) 1988 

11

15

(3) 1988 

11

16

468: Longboat Key, Florida; White Sands Condominium 1986 

11

17

470: Jackson Township, Ocean Co., New Jersey; Zwanger property 

 1982-1994 

11

18

Appraisal 1988 

11

19

Closing binder 1995 

11

20

490: Estorge House, Opelousas, Louisiana 

(1) 1987-1995 

11

21

(2) 1987-1995 

11

22

Appraisal 1988 

12

1

Closing 1991 

12

2

495: Stamford, Connecticut; Henry P. Baer property 1988 

12

3

501: Northampton County, Pennsylvania: Charlotte T. Rath 1989 

12

4

518: 3601-03, 3605-07 Powelton Avenue, 3414 Hamilton Street, Powelton Properties 

(1) 1990-1999 

12

5

(2) 1990-1999 

12

6

(3) 1990-1999 

12

7

(4) 1990-1999 

12

8

Appraisal 1998 

12

9

Closing binder 

(1) 1990 

12

10

(2) 1990 

12

11

(3) 1990 

12

12

(4) 1990 

12

13

 1999 

12

14

Powelton Village Development Association, Inc. 1965 

12

15

520: Schuylkill Township, Chester Co., Pennsylvania; Upper Nike Site 

 1987-2000 

12

16

Closing binder 1997-1999 

12

17

Taxes, utilities, etc. 1998 

12

18

520A: Tredyffrin Township, Chester Co., Pennsylvania, Lower Nike Site 

 1983-1996 

12

19

Closing binder 1996 

12

20

522: Heritage Village Condominium, Southbury, Connecticut; Sarah K. Banks 

(1) 1990-1991 

12

21

(2) 1990-1991 

12

22

523: Columbia County, New York; R. Douglas McPheters 1990-1993 

12

23

525: 6435 Overbrook Avenue; Doris Z. Taylor 1991 

12

24

528: Amherst, New York; Evelyn S. Butterworth 

(1) 1993-1999 

13

1

(2) 1993-1999 

13

2

Closing binder 1993 

13

3

536: Charlestown Township, Chester Co., Pennsylvania; Elizabeth W. Bendinger 

 1991-1993 

13

4

Appraisal 1992 

13

5

549: Windsor Township, Berks Co., Pennsylvania; Madaline Palledino 

 1992-1997 

13

6

Appraisal 1992-1993 

13

7

550: Westport, Connecticut; Paul K. Kelly 1993-1994 

13

8

568: 1900 Rittenhouse Square, Units 16A and 16D; George A. Weiss 

 1995-1998 

13

9

Closing binder, purchase 1994 

13

10

Closing binder, unit 16A 1995 

13

11

Closing binder, unit 16D 1998 

13

12

569: Arlington County, Virginia; Alfred G. Ennis 

(1) 1995-1996 

13

13

(2) 1995-1996 

13

14

Closing binder 1996 

13

15

Closing binder 1996 

13

16

572: Side, Turkey; Jean Ulman Friendly 

(1) 1996-1997 

13

17

(2) 1996-1997 

13

18

580: “Fairhill,” Radnor Township, Delaware Co., Pennsylvania; Isaac Norris 1996-1997 

13

19

582: Cottages at Buck Hills Falls, Monroe Co., Pennsylvania; Walter B. Gallagher 1996-1997 

13

20

588: 7900 Old York Road, Elkins Park House; Alfred M. Sellers 

 1996-1997 

14

1

Closing binder 1997 

14

2

591: 4843 Osage Avenue; Eva Redei 1998 

14

3

592: Upper Darby Twp., Delaware Co., Pennsylvania 1997-1998 

14

4

597: 4038 Sansom Street 1998 

14

5

605: Elkins Park, Pennsylvania; Edward Polin 

 1998 

14

6

Closing binder 1998 

14

7

654: Photographs of property conditions 

(1) c. 1985-c. 1995 

14

8

(2) c. 1985-c. 1995 

14

9

Unnumbered files 

Ground rents 1852-1913 

14

10

Kelno E. Kerchner estate 1936 

14

11

John Keble estate 1774-1806 

14

12

John H. Towne estate 1880 

14

13

3422 Sansom St 1963-1983 

14

14

 

Active property files 

Box

Folder

1: 307 S. 39th Street; Delta Kappa Epsilon 1928-1938 

14

15

5: Franklin Building sublease, Pennsylvania Department of Education 1969 

14

16

9: 217-29 S. 33rd Street 1921-1945 

14

17

12: 3619-21 Locust Street; Phi Gamma Delta 1960-1987 

14

18

14: Southeast corner S. 33rd and Walnut Streets 1926-1959 

14

19

16: Miscellaneous title papers; 3450 Chestnut Street 1946 

14

20

17: East Marlborough Township, Chester Co.; New Bolton Farm (1) 1843-1970 

14

21

17: East Marlborough Township, Chester Co.; New Bolton Farm (2) 1843-1970 

14

22

20: Kelly Drive; College Boat Club of the University of Pennsylvania 1915-1928 

14

23

21: 3337-41 Walnut Street; Zeta Psi 1926-1961 

14

24

22: 3700 Spruce Street; Men’s Dormitory Triangle 1961-1963 

14

25

23: Dietrich Library, Graduate Library (GSA Project 1102-5) 1965 

14

26

25: 3623-29 Locust Street, 3454 Woodland Avenue; Delta Phi and Dietrich Library 1947-1960 

14

27

28: 3805 Locust Street; Chaplain’s House 1930-1960 

14

28

31: 3602 Locust Street 1944 

14

29

38: 3704-06 Locust Street; Alpha Epsilon Club of Kappa Sigma 1923-1986 

14

30

39: Northeast corner of 39th and Spruce Street; Zeta Beta Tau (see also file 100) 1948 

15

1

40: 3817 Walnut Street; Sigma Alpha Mu 1928-1951 

15

2

49: 3808-12 Walnut Street; Eisenlohr Hall 1910-1981 

15

3

44: Ardmore, Pennsylvania: Nearly New Shop 1961 

15

4

45: Willistown Township, Chester Co.; Flower and Cook Observatory 1950-1966 

15

5

46: Southeast and southwest corner of S. 39th and Walnut Sts.; Fels Institute 1950-1979 

15

6

50: 3940 Spruce Street; Phi Epsilon Pi and Zeta Beta Tau 1932-1977 

15

7

53: 3615-17 Locust Street; Phi Sigma Kappa 1931-1965 

15

8

57: Locust Street closing from 36th to 37th Streets 1963-1969 

15

9

65: 3824 Spruce Street; Phi Sigma Delta 1924-1972 

15

10

66: 3909-13 Walnut Street 1965 

15

11

78: Fine Arts Building/Meyerson Hall (GSA Project 1102-4) 1965 

15

12

79: Physical Sciences Building/David Rittenhouse Lab addition (GSA Project 1102-7) 1965 

15

13

85: Southeast corner of S. 38th and Walnut Sts., Southwest corner of S. 40th and Locust Sts. 1946-1986 

15

14

90: 3700-02 Locust Street 1925-1986 

15

15

91: 3618-20 Locust Street; Phi Sigma Kappa 1916-1951 

15

16

94: 300 S. 38th Street; Psi Upsilon 1890-1962 

15

17

95: 225 S. 39th Street; Lambda Chi Alpha 1926-1969 

15

18

96: 3533-35 Locust Street; Delta Tau Delta 1926-1972 

15

19

98: 3809 Locust Street; Sigma Chi 1926-1968 

15

20

100: 3817-20 Spruce Street; Mayer Dorm; 235 S. 39th Street; Zeta Beta Tau 1930-1968 

15

21

107: Bennett Hall 

3342-50 Walnut Street (1) 1875-1890 

15

22

3342-50 Walnut Street (2) 1875-1890 

15

23

3328-38 Walnut Street 1875-1911 

15

24

3314, 3318-24 Walnut Street (1) 1878-1920 

15

25

3314, 3318-24 Walnut Street (2) 1878-1920 

15

26

3316 Walnut Street 1890-1906 

15

27

3312, 3326 Walnut Street 1909-1964 

15

28

115: Southwest corner of S. 33rd and Walnut Streets; Moore School of Electrical Engineering 1926-1965 

15

29

117: 3400-38 Chestnut Street; Law School 1897-1957 

15

30

119: Vintage Avenue and Schuylkill River; River Fields 

(1) 1903-1972 

15

31

(2) 1903-1972 

15

32

(3) 1903-1972 

15

33

Pennsylvania Railroad 1938-1962 

16

1

Plans 1935-1962 

16

2

Release of Liens 1961 

16

3

120: Southwest corner of S. 33rd and Chancellor Sts.; Towne and Moore Schools 1887-1961 

16

4

124: S. 34th to S. 36th Sts., Spruce to Pine Sts.; University Hospital 

 1872-2003 

16

5

Release of Liens 1959-1961 

16

6

126: University Avenue; Veterinary Building 

(1) 1812-1901 

16

7

(2) 1812-1901 

16

8

(3) 1812-1901 

16

9

Building construction loans 1885 

16

10

Henry W. Cattell vs. Trustees of the Univ. of Pa. 1908 

16

11

127: Between Connecting Railroad and S. 34th Street; University Museum 

Plans 1944-1955 

OS 1

7

 1895-1959 

16

12

Release of liens 1958-1970 

16

13

Philadelphia Museums. vs. City of Phila. and Univ. of Pa. 

Court of Common Pleas suit 

(1) 1911-1912 

16

14

(2) 1911-1912 

16

15

(3) 1911-1912 

16

16

Pennsylvania Supreme Court suit 

(1) 1914-1916 

16

17

(2) 1914-1916 

16

18

(3) 1914-1916 

16

19

(4) 1914-1916 

16

20

(5) 1914-1916 

16

21

129: Woodland Avenue, between S. 36th and 37th Street 

 1880-1903 

16

22

Deeds of Gift for establishing Wharton School (1) 1881-1893 

16

23

Deeds of Gift for establishing Wharton School (2) 1881-1893 

16

24

130: Northeast corner S. 34th and Locust Sts.; Randall Morgan Laboratory 1872-1961 

16

25

132: S. 34th to 36th Street, between Woodland Avenue and Spruce Street; College Hall, Logan Hall 

(1) 1871-1879 

17

1

(2) 1871-1879 

17

2

Plans, ordinances, agreements 1879-1920 

17

3

Release of liens 1960-1968 

17

4

140: S. 36th to Woodland, between Spruce Street and University Avenue; Quads, Medical School 

 1882-1977 

17

5

Plans, ordinances, agreements 1888-1977 

17

6

Release of liens (1) 1959-1961 

17

7

Release of liens (2) 1959-1961 

17

8

141: 3600-04 Walnut Street; Faculty Club 1876-1959 

17

9

142: 220 S. 33rd Street; Franklin Field, Palestra 

Primary deeds 1889-1925 

17

10

3200 block of Chancellor Street, even side 

(1) 1922-1930 

17

11

(2) 1922-1930 

17

12

(3) 1922-1930 

17

13

3200 block of Chancellor Street, odd side 1922-1925 

17

14

3200 block of Irving Street 1925 

17

15

3200 block of Larchwood and Locust Streets 1924-1925 

17

16

3200 block of St. James Street, even side 1924-1925 

17

17

3200 block of St. James Street, odd side 1919-1926 

17

18

200 block of S. 33rd Street 1919-1925 

17

19

Agreements, correspondence, plans 1891-1939 

17

20

Agreement with the City of Philadelphia 1949 

17

21

Construction contracts, specifications (1) 1922-1955 

17

22

Construction contracts, specifications (2) 1922-1955 

17

23

Mortgages 

 1903-1922 

18

1

 1922 

18

2

 1926 

18

3

Release of liens 1922-1959 

18

4

143: 3643-45 Locust Street; Theta Xi 1952-1974 

18

5

146: 3815-16 Walnut Street; Phi Beta Delta 1927-1959 

18

6

147: 3323 Walnut Street; Kappa Kappa Gamma 1877-1938 

18

7

148: 3402-12 Walnut Street; Van Pelt Library 

(1) 1922-1960 

18

8

(2) 1922-1960 

18

9

GSA 1101-1 project agreements and leases 1960-1962 

18

10

152: 3416-24 Walnut Street, 3425-29 Woodland Avenue; Van Pelt Library 1923-1943 

18

11

155: 3803 Locust St: Sigma Alpha Epsilon 1952-1973 

18

12

164: 3904 Spruce Street; Nu Sigma Nu 1904-1944 

18

13

165: 3745 Locust Street; Alpha Epsilon Pi 1928-1944 

18

14

171: S. 36th to 37th Street, Locust Street to Woodland Avenue; Wharton School 

Entire lot, Redevelopment Authority of the City of Philadelphia 1948-1952 

18

15

3600 block of Locust Street 1924-1943 

18

16

3609-15 Woodland Avenue 1924-1943 

18

17

3617-53 Woodland Avenue 1928-1951 

18

18

249 S. 37th Street 1951 

18

19

253-61 S. 37th Street 1922-1949 

18

20

263 S. 37th Street 1925-1950 

18

21

Release of liens 1938-1960 

18

22

174: 221-23 S. 36th Street 1928 

18

23

201: 39th and Spruce Streets; Veterinary School, Rosenthal Building 

 1959-1975 

18

24

GSA Project 1102-2 1962-1968 

18

25

215: 4035 Pine Street; Psi Omega 1947 1974 

18

26

243: 3932 Spruce Street; Delta Sigma Pi 1960-1964 

18

27

246: 3809 Walnut Street; Kappa Delta 1947-1995 

18

28

257: Woodland Avenue, closing S. 33rd to 37th Streets 1957-1960 

19

1

257: Woodland Avenue, closing S. 33rd to 37th Streets 1954-1957 

19

2

263: S. 32nd to 34th Streets, Walnut to Chestnut Streets 

(1) 1959-1966 

19

3

(2) 1959-1966 

19

4

Drexel University sale 1959-1961 

19

5

264: 3529-31 Locust Street; Beta Theta Pi 1958-1969 

19

6

265: 265 S. 38th Street 1958 

19

7

272: 3613 Locust Street; Parking lot 1932-1946 

19

8

275: 4001 Spruce Street; Evans Institute, Dental School 

250 S. 40th Street, 4013 Spruce Street 1902-1912 

19

9

4025-27 Spruce Street 1896-1912 

19

10

4007-09 Irving Street 1897-1919 

19

11

4011-17 Irving Street 1859-1950 

19

12

4019-27 Irving Street, Woodland Cemetery lot 1878-1955 

19

13

Release of liens 1958-1961 

19

14

300: Mortgage investments 

(1) 1920-1949 

19

15

(2) 1920-1949 

19

16

320: 3732-34 Locust Street; MBA House 1961 

19

17

336: 3800 Chestnut Street, UCA 1964 

19

18

337: University City Associates, pre-1967 purchases 

(1) 1964-1992 

19

19

(2) 1964-1992 

19

20

341: 4101-03 Spruce Street; Berkshire Apartments 1966-1967 

19

21

342: 4010 Locust Street; Levy Building 1966-1998 

19

22

343: Redevelopment Authority of Philadelphia Unit 4 (3600 Chestnut St., 3800 block Locust Street) 

(1) 1967-1996 

19

23

(2) 1967-1996 

19

24

(3) 1967-1996 

19

25

348: 3813-15 Walnut Street, Psychology Building 1966-1967 

19

26

351: 3718 Locust Street; Social Science Center, GSA project 1963-1969 

19

27

355: 3906 Spruce Street; UCA Thematic Study 1969-1989 

19

28

356: 200 S. 32nd Street; Pennsylvania Railroad land exchange 1927-1980 

19

29

357: 3933 Walnut Street 1967 

20

1

358: Guardian Avenue; Tri-Institutional Facility Program agreement 1967 

20

2

359: Computer Center Project (GSA Project 1102-15) 1967-1971 

20

3

362: 3641 Locust Street; Phi Kappa Psi 1968-1972 

20

4

363: 3900 Spruce Street; Beta Theta Pi 1968-1987 

20

5

364: 3618-28 Walnut Street; Annenberg Center 1920-1968 

20

6

365: 3916-18 Spruce Street; Pi Kappa Alpha 1968-1969 

20

7

368: 3400 Spruce Street; Chemical Building Expansion (GSA Project 1102-17) 1968-1970 

20

8

372: 3700 block Walnut Street; Parking lot 1967-1968 

20

9

373: 3631-33 Locust Street 1969 

20

10

374: S. 36th Street, closing from Walnut to Spruce Streets (1) 1968-1984 

20

11

374: S. 36th Street, closing from Walnut to Spruce Streets (2) 1968-1984 

20

12

375: Graduate Center for Arts and Sciences (GSA Project 1102-11) 1965-1969 

20

13

376: Humanities Building/Williams Hall (GSA Project 1102-12) 1969-1980 

20

14

377: 3635-37 Locust Street; Delta Psi land exchange 1968-1969 

20

15

378: Gimbel Gymnasium (GSA Project 1102-08) 1968-1969 

20

16

380: 3917-25 Walnut Street; Walnut Mall 1968-1986 

20

17

381: 3914 Locust Street; Public Safety Office 1969 

20

18

383: S. 34th Street and Civic Center Boulevard; Children’s Hospital (GSA Project 1102-18) 1969 

20

19

384: 3902 Spruce Street; Delta Psi Upsilon 1965-1969 

20

20

387: Northwest corner of S. 38th and Locust Streets 1969 

20

21

388: 3700 Spruce Street; Vance Hall, Social Science Center III 1969-1974 

20

22

384: Locust and Irving Streets closing from S. 37th to S. 40th Streets 1968-1969 

20

23

390: Walnut Street Bridge, west of S. 36th Street 1969 

20

24

392: 3700 Spruce Street; Stouffer Stores/Men’s Dormitory 

 1968-1971 

20

25

Property management 

(1) 1969-1981 

20

26

(2) 1969-1981 

20

27

(3) 1969-1981 

20

28

(4) 1969-1981 

20

29

(5) 1969-1981 

20

30

393: 3926 Spruce Street; Sigma Delta Tau Sorority 1969-1971 

20

31

396: 2014-16 Spruce Street; Meyerson residence 1970-1973 

20

32

397: 3700 Warrant Street; Walnut Street Center School (1) 1970-1975 

20

33

397: 3700 Warrant Street; Walnut Street Center School (2) 1970-1975 

20

34

398: Military Science and Physical Education Building/Hollenbeck Hall (GSA Project 1102-10) 1966-1968 

20

35

399: 3401 Walnut Street; University Square Associates 1971 

20

36

400: 3537 Locust Street; Delta Upsilon Association 1971 

20

37

401: Delancey Street closing from S. 39th to S. 40th Streets (1) 1968-1970 

20

38

401: Delancey Street closing from S. 39th to S. 40th Streets (2) 1968-1970 

20

39

403: 300 S. 33rd Street; Parcel Eight Associates 1972-1983 

21

1

405: S. 39th Street closing from Walnut to Spruce Streets 1968-1972 

21

2

406: 3600 Chestnut Street; Nichols House, Property management 1970 

21

3

408: 3539 Locust Street; Phi Kappa Sigma 1983 

21

4

410: S. 37th and S. 39th Streets closing from Walnut to Spruce Streets 1973-1974 

21

5

412: Walnut Street at S. 36th, S. 33rd Street and Spruce Street at S. 34th, S. 38th Street; Data communications conduit 1974 

21

6

413: 3934 Spruce Street; Phi Kappa Psi 1972-1974 

21

7

415: Harrisburg, Pennsylvania; Sara B. Montgomery 

(1) 1853-1975 

21

8

(2) 1853-1975 

21

9

420: 4028 Walnut Street; Sigma Phi Epsilon 1976 

21

10

424: 3900 Pine Street; Small Animal Hospital 1975-1977 

21

11

425: 4200 Spruce Street; Episcopal Divinity School 1977 

21

12

427: 420 Service Drive; Tri-Institutional Nurses’ Education Building 1977-1992 

21

13

430: Ware College House, PHEFA financing 1977-1980 

21

14

432: 133 S. 36th Street/3457 Walnut Street; Mellon Bank building 1987 

21

15

433: 4015 Walnut Street 1979 

21

16

443: 3915-23 Walnut Street, Walnut Mall II 1969-1973 

21

17

444: 301 St. Marks Place, Leonore Williams 1982 

21

18

445: 3708 Chestnut Street; Intercultural Center 1982 

21

19

448: East Marlborough Township, Chester Co., Pennsylvania; Sheehan farm 1983 

21

20

449: 3401 Walnut Street; RDA Unit 4, Parcel 1A 1983-1995 

21

21

453: 202 S. 36th Street; Hillel expansion 1968-1984 

21

22

460: Corner of University Avenue and Guardian Avenue and South Street 1985 

21

23

464: Guardian Avenue; Blockley Hall 1985 

21

24

465: 3601A Civic Center Boulevard; Clinical Research Buildings 1985 

21

25

472: 3805-07 Walnut Street and 3634 Chestnut Street; Tau Epsilon Phi (old file 369) 1968-1986 

21

26

476: Northeast corner of S. 34th and Chestnut Streets; Parking garage and office building 1986-1987 

21

27

477: 4111-23 Chestnut Street; Parking lot 1986 

21

28

480: 199-25 S. 39th Street; Astor/Cavanaugh’s 1986 

21

29

483: 3606 Powelton Avenue; Margaret C. Goetz annuity 1993 

21

30

484: 3829 Walnut Street, 3907 Spruce Street; Acacia House (old file 99) 1926-1987 

21

31

486: 4106-08 and 4126-38 Walnut Street; Funderberg, UCA, Walnut West 1987 

21

32

487: 801 S. Schuylkill Avenue 1987 

21

33

488: 6007-09 Osage Avenue 1987 

21

34

491: 3910-21 Chestnut Street; Casa Vecchia 1987-1991 

21

35

492: 4100 Walnut Street; Funderberg, UCA 1987-1991 

21

36

493: 4200 and 4215-20 Pine Street, 4215-17 Osage Street 1987-2006 

21

37

496: 3025 Walnut Street; Mr. Goodbuys 1989-2000 

21

38

497: 3608-16 Powelton Avenue; Scott bookstore 1990 

21

39

499: 3927 Walnut Street 1988 

21

40

502: East Marlborough Township, Chester Co., Pennsylvania; Richardson property 1988 

21

41

507: 4104 Walnut Street; American Legion building 1989 

21

42

508: Walnut to Sansom Streets between S. 36th to S. 38th Streets; parking lot 1989 

21

43

511: 3424 Sansom Street 1987-2004 

21

44

512: 3430-36 Sansom Street 1990 

21

45

513: Property Rehabilitation Program (various lots in Philadelphia) 1987-2003 

21

46

514: 3831 Walnut Street; Student Services Center 1989 

21

47

515: 5101 Lancaster Avenue 1990 

21

48

517: 200 S. 40th Street; University City Shopping Center (Ryan Mall) 1993 

21

49

524: 4100 Walnut Street and 200 S. 41st Street; Funderberg 1991 

21

50

526: 4102 Walnut Street 1987 

21

51

529: Civic Center Boulevard, Parcel 4, PGH site 1991-1998 

21

52

532: 4001 Walnut St., 4010-12 Sansom St.; Parking lot 

 1956-1991 

21

53

Marlyn Hotel 

 1965 

22

1

 1965 

22

2

 1964-1965 

22

3

Appraisal 1972 

22

4

534: 3833 Walnut Street; Margaret C. Esham 1991 

22

5

538: 3929 Walnut Street 1993 

22

6

541: 4215 Osage Avenue; American College of Physicians 1988 

22

7

545: 3926-40 Chestnut Street; National Board of Medical Examiners 1984 

22

8

548: 3819-31 Chestnut Street; Street Leonard’s Building 1993 

22

9

553: 130-33 S. 39th Street; Delta Tau Delta 1961-1994 

22

10

555: General State Authority properties (1) 1993 

22

11

555: General State Authority properties (2) 1993 

22

12

556: 3311 Chestnut Street; Asbury Church; no original 1994 

22

13

560: 127-29 Spruce Street; Man Full of Trouble Tavern 1994 

22

14

562: National Railroad Passenger Corporation/Amtrak lease 1994 

22

15

564: S. 42nd and Locust Streets; Falkides 1995 

22

16

565: Pilots/Silots appraisal, plans 

22

17

570: 3401 Chestnut Street; RDA, Unit 5, Parcel 15 1989-1999 

22

18

571: 4625 Spruce Street; Barry Grossbach 1995 

22

19

573: 4012 Walnut Street: First Church of Christ Scientists 

 1995 

22

20

Specifications, construction correspondence, alterations (1) 1907-1962 

22

21

Specifications, construction correspondence, alterations (2) 1907-1962 

22

22

Organ 1909-1972 

22

23

Organ, console plans by M.P. Möller, Inc. (1) 1962 

22

24

Organ, console plans by M.P. Möller, Inc. (2) 1962 

22

25

Photographs 1910-1958 

22

26

578: 4636 Larchwood Street 1995-1998 

22

27

579: 3916, 3920-22, 3932, 3934, 4058 Sansom Street, 3939-43 Chestnut Street, 124-28 S. 39th Street; Pagano properties 1996 

22

28

581: 3100-98 Chestnut Street 1996 

22

29

584: 4026-40 Chestnut Street 1996 

22

30

585: 4004 Pine Street 1996-2005 

22

31

586: 4210 Chestnut Street 1997 

22

32

587: 3922 and 3926 Pine Street; Mastroianni 1996 

22

33

594: 4425 Sansom Street 1997 

22

34

595: 122 S. 39th Street 1997 

22

35

598: 3701 Sansom Street; Westminster House, Tabernacle Church 1997 

22

36

600: 4002 Chestnut Street 1997-2002 

22

37

601: 4056 Chestnut Street 1998-2002 

22

38

602: 104-08 S. 40th Street, 4010-16 Chestnut Street; Malone 2002 

22

39

603: 4001 Chestnut Street 2002 

22

40

608: 4000 Chestnut Street 2002 

22

41

610: Pine, Spruce, Locust Sts., Baltimore Av., Woodland Terrace; Cohen properties 

(1) 2004-2006 

22

42

(2) 2004-2006 

22

43

(3) 2004-2006 

22

44

(4) 2004-2006 

22

45

613: 401 University Avenue; Getty site 1998-2004 

23

1

614: 4224-34 Osage Avenue, 4039 Chestnut Street, 305-07, 309-11 S. 40th Street 1998 

23

2

615: 4007 Chestnut Street 2002 

23

3

617: 34 S. 40th Street 2002 

23

4

618: 31-33 S. 40th Street 2002 

23

5

619: 4009 Chestnut Street 2002 

23

6

620: 4013 Chestnut Street 2002 

23

7

624: 4015 Chestnut Street 1999 

23

8

626: 3930 Sansom Street 1999 

23

9

627: 28-30 S. 40th Street, 4002-06 Ludlow Street 1999 

23

10

628: 20-22 S. 39th Street; Wallingford Apartments 2002 

23

11

629: 4745 Larchwood Street 1998-1999 

23

12

630: 3609-13 Locust Street 1927-1998 

23

13

641: 126 S. 30th Street 2000 

23

14

644: 4617-43 Pine Street, Unit D-311 2000 

23

15

645: 3945 Chestnut Street 2000 

23

16

650: 4950 Pine Street; Neighborhood Preservation and Development 2000 

23

17

652: 3938 Delancey Street 1989-2001 

23

18

653: Laurel Hill Cemetery deed; Emma H. English 1863-1956 

23

19

668: 36-42 N. 40th Street; Presbyterian Medical Center 2002 

23

20

674: 400 S. 40th Street; Azalea Garden Apartments 1986-2003 

23

21

676: 4236 Osage Avenue 1999-2004 

23

22

683: 3907-25 Powelton Avenue, 3914-38 Baring Street 2003 

23

23