Skip to main content
Finding Aid

Lenape Club Records UPQ 1100

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

Summary Information

Prepared by
Joseph – James Ahern
Preparation date
January 2020
Date [inclusive]
1911-1960
Extent
8.5 Cubic feet

PROVENANCE

The Records of the Lenape Club were donated to the University Archives by the club in June 1959.

ARRANGEMENT

The Lenape Club Records are organized into four series: Administrative Records, Meetings and Programs, Financial Records, and Ephemera and Miscellaneous. All series are arrange alphabetically.

HISTORICAL NOTE

The Lenape Club was formed in 1911 to “promote social intercourse and fellowship” for male members of the University of Pennsylvania faculty. Originally, memberships was set at 70 resident members (those who lived within 30 miles of Philadelphia City Hall), and 70 non-resident members. Eventually the membership levels expanded to include honorary, life, emeritus, and associate; with the removal of the number limitations. University faculty who were members included Paul P. Cret, George B. Gordon, William Pepper, Louis C. Maderia, Warren P. Laird, George W. McClelland, William E. Lingelbach, Jonathan E. Rhoads, and S. Reid Warren. For the purposes of club activities, a club house was maintained starting at 353 Locust Street (1911 – 1917), then 3705 Locust Street (1917 – 1920), and finally 204 McAlpin Street (1920 – 1960). Privileges of the Club could be extended to visiting faculty. The House Rules were included with the constitution and by-laws. By the late 1950s the University initiated steps to create a faculty club. In light of this, and after consultation of the members, the Lenape Club ceased operations by 1959 and donated their club house and land – along with much of its contents – to the University for use as the first home of the Faculty Club.

SCOPE AND CONTENT NOTE

The Lenape Club Records document the activities of the club from it’s founding in 1911 through to its disbanding in 1960. The Records contain meeting minutes for both the club and board of directors, governing documents, meeting material, and finanical records. Of note, the financial records document the regular expenses, services and utilities for the club. Among the invoices can be found John Wanamaker, Philadlephia Gas Works, and Bell Telephone of Pennsylvania (to name a few).

Controlled Access Headings

Corporate Name(s)
Faculty Club.
University of Pennsylvania. Lenape Club.
Subject(s)
University of Pennsylvania–Faculty.

Inventory

 

Administrative Records 

Box

Folder

Abrams, Ray H. 1957 – 1959, 1970 

1

1

Ad Hoc Committee on Faculty Club 1956 – 1957 

1

2

Binder: Board of Directors 1945 – 1947 

1

3

Binder: By-Laws 1945 – 1947 

1

4

Binder: Changes in Membership 1945 – 1947 

1

5

Binder: Loose Material 1945 – 1947 

1

6

Binder: Membership 1945 – 1947 

1

7

Binder: Monthly Meetings 1945 – 1947 

1

8

Binder: Programs 1945 – 1947 

1

9

Board of Directors Correspondence 1939 – 1940 

1

10

Board of Directors Correspondence 1940 – 1941 

1

11

Board of Directors Correspondence 1942 – 1943 

1

12

Board of Directors Correspondence 1943 – 1944 

1

13

Board of Directors Meeting Minutes 

 

 

 1924 – 1926 

1

14

 1926 – 1927 

1

15

 1927 – 1928 

1

16

 1928 -1929 

1

17

 1929 – 1930 

1

18

 1930 – 1931 

1

19

 1931 – 1932 

1

20

 1932 – 1933 

1

21

 1933 – 1934 

1

22

 1934 – 1935 

1

23

 1935 – 1936 

1

24

 1936 – 1937 

1

25

 1937 – 1938 

1

26

 1938 – 1939 

1

27

 1939 – 1940 

1

28

 1940 – 1941 

1

29

 1941 – 1942 

1

30

 1942 – 1943 

1

31

 1943 – 1944 

1

32

 1944 – 1945 

1

33

Business and Membership Correspondence A – K 1918 – 1925 

1

34

Business and Membership Correspondence L – Z 1918 – 1925 

1

35

By-Laws Changes 1936 – 1958 

1

36

Charter 1912 

 OS 1

 

Charter and By-Laws 1911, 1914 

1

37

Constitution and By-Laws 1922, 1933 

1

38

Correspondence 

 

 

 1925 – 1926 

1

39

 1926 – 1927 

1

40

 1929 – 1930 

1

41

 1930 – 1931 

1

42

 1931 – 1932 

1

43

 1937 – 1938 

1

44

 1938 – 1939 

1

46

Correspondence A – B 1911 

1

47

Correspondence C – H 1911 

1

48

Correspondence I – Q 1911 

1

49

Correspondence R – Z 1911 

1

50

Correspondence and Invoices 1916 – 1917 

1

51

Correspondence Miscellaneous 

 

 

 1911 – 1927 

1

52

 1928 – 1942 

1

53

 1935 – 1936 

1

54

 1936 – 1937 

1

55

 1940 

1

56

 1940 – 1941 

2

1

 1941 – 1942 

2

2

 1942 – 1943 

2

3

 1943 – 1944 

2

4

 1944 – 1945 

2

5

 1945 – 1946 

2

6

Correspondence Miscellaneous A – L (1) 1912 – 1917 

2

7

Correspondence Miscellaneous A – L (2) 1912 – 1917 

2

8

Correspondence Miscellaneous M – Z (1) 1912 – 1917 

2

9

Correspondence Miscellaneous M – Z (2) 1912 – 1917 

2

10

Director’s Correspondence A – Z 1911 – 1925 

2

11

Donations to the University 1959 

2

12

Lenape Club Note Received Cards 1920 – 1923 

2

13

MacFarland, George A. 1943 – 1944 

2

14

Members 1954 October 1 

2

15

Members 1957 – 1959 

2

16

Members Elected 1944 – 1945 

2

17

Members Index Cards 1950 – 1954 

2

18

Membership 

 

 

 1925 – 1926 

2

19

 1926 – 1927 

2

20

 1927 – 1928 

2

21

 1928 – 1929 

2

22

 1929 – 1930 

2

23

 1930 – 1931 

2

24

 1932 – 1933 

2

25

 1934 – 1935 

2

26

 1935 – 1936 

2

27

 1936 – 1937 

2

28

 1940 – 1941 

2

29

 1941 – 1942 

2

30

 1942 – 1943 

2

31

 1943 – 1944 

2

32

 1944 – 1945 

2

33

Membership Applications 1912 – 1917 

2

34

Membership Applications 1933 – 1934 

2

35

Membership Applications 1938 – 1939 

2

36

Membership Changes 

 

 

 1937 – 1938 

2

37

 1939 – 1940 

2

38

 1942 – 1943 

2

39

 1943 – 1944 

2

40

 1944 – 1945 

2

41

 1945 – 1946 

2

42

Membership Correspondence 1941 – 1942 

2

43

Membership Correspondence 1956 – 1959 

2

44

Membership List 

 

 

 1937 – 1938 

2

45

 1938 – 1939 

2

46

 1939 – 1940 

2

47

 1957 January 1 

2

48

Membership Proposals 1932 – 1933 

2

49

Membership Proposals 1937 

2

50

Membership Proposals 1950 – 1959 

2

51

Miscellaneous Documents 1912 – 1917 

2

52

Miscellaneous Documents 1928 – 1942 

2

53

Miscellaneous Notices 1946 – 1959 

2

54

New Members 1939 

2

55

New Members Correspondence 1940 

2

56

Notices of Election 1942 – 1943 

2

57

Officer Ballot 1958 – 1959 

2

58

Officers of the Club 1933 – 1934 

2

59

Officers of the Club 1934 – 1935 

2

60

Privileges of the Club 

 

 

 1935 – 1936 

2

61

 1936 – 1937 

2

62

 1938 

2

63

 1941 – 1942 

2

64

 1942 – 1943 

2

65

 1944 – 1945 

2

66

 1956 

2

67

Repairs 1935 – 1936 

2

68

Resignations 1939 – 1940 

2

69

Resignations and Deaths 1935 – 1936 

2

70

Resignations and Deaths 1936 – 1937 

2

71

Secretary’s Correspondence 

 

 

 1927 – 1928 

2

72

 1928 -1929 

2

73

 1932 – 1933 

2

74

 1933 – 1934 

3

1

 1934 – 1935 

3

2

 1938 -1942 

3

3

 1940 

3

4

 1940 – 1941 

3

5

Stoke Packard and Smith 1938 May 20 

3

6

Talley, T. Z 

 

 

 1935 – 1936 

3

7

 1936 – 1937 

3

8

 1937 – 1938 

3

9

 1940 

3

10

 1940 – 1941 

3

11

 1941 – 1942 

3

12

 1942 – 1943 

3

13

 1943 – 1944 

3

14

 1944 – 1945 

3

15

Treasurer’s Correspondence 

 

 

 1935 – 1940 

3

16

 1941 – 1942 

3

17

 1944 – 1945 

3

18

 1945 – 1946 

3

19

Treasurer’s Report 1933 November 1 

3

20

Treasurer’s Report 1943 – 1944 

3

21

Treasurer’s Report 1950 – 1956 

3

22

Twitmyer, Edwin B. 1942 – 1943 

3

23

 

Meetings and Programs 

Box

Folder

Annual Meeting Minutes 1932 November 7 

3

24

Annual Meeting Minutes 1933 – 1934 

3

25

Annual Meeting Minutes 1943 – 1944 

3

26

Celebration of Dr. Donaldson 1937 May 12 

3

27

Frolic script 1944 May 

3

28

Meeting Material 1949, 1956, 1958 

3

29

Meeting Material 1957 – 1959 

3

30

Meeting Minutes 1911 – 1924 

3

31

Meeting Minutes 1930 – 1931 

3

32

Meeting Minutes 1931 – 1932 

3

33

Meeting Notices 

 

 

 1928 -1929 

3

34

 1935 – 1940 

3

35

 1940 – 1941 

3

36

 1941 – 1942 

3

37

Meeting Programs and Flyers 

 

 

 1948 

3

38

 1949 

3

39

 1950 

3

40

 1951 

3

41

 1952 

3

42

 1953 

3

43

 1954 

3

44

 1955 

3

45

 n.d. 

3

46

Miscellaneous items n.d. 

3

47

Monthly Meeting Minutes 

 

 

 1924 – 1926 

3

48

 1926 – 1927 

3

49

 1927 – 1928 

3

50

 1929 – 1930 

3

51

 1935 – 1936 

3

52

 1936 – 1937 

3

53

 1940 – 1941 

3

54

 1941 – 1942 

3

55

 1942 – 1943 

3

56

 1944 – 1945 

3

57

Monthly Meeting Programs 1933 – 1934 

3

58

Monthly Meeting Programs 1934 – 1935 

3

59

Monthly Meetings 1939 – 1940 

3

60

Monthly Meeting Speakers 1937 – 1938 

3

61

Programs 

 

 

 1941 – 1942 

3

62

 1942 – 1943 

3

63

 1943 – 1944 

3

64

 1944 – 1945 

3

65

Programs and Notes 1945 – 1946 

3

66

Talks 1935 – 1936 

3

67

Talks 1936 – 1937 

3

68

Twenty-Fifth Anniversary Celebration 1937 

3

69

 

Financial Records 

Box

Folder

Audit 1940 December 16 

3

70

Audit 1941 May 11 

3

71

Bank Statements 

 

 

 1920 – 1929 

3

72

 1936 – 1937 

3

73

 1937 – 1938 

3

74

 1938 – 1939 

3

75

 1939 – 1940 

3

76

 1940 – 1941 

3

77

 1942 – 1943 

3

78

 1948 

3

79

 1949 

3

80

 1950 

3

81

 1951 

3

82

 1952 

3

53

 1953 

3

54

 1954 

3

55

 1955 

3

56

 1956 

3

57

 1957 

4

1

 1958 

4

2

 1959 

4

3

 1960 

4

4

Bills and Receipts 

 

 

{1) 1912 – 1941 

4

5

(2) 1912 – 1941 

4

6

(3) 1912 – 1941 

4

7

(4) 1912 – 1941 

4

8

 1929 – 1930 

4

9

 1933 – 1934 

4

10

 1934 – 1935 

4

11

 1935 – 1936 

4

12

{1) 1936 – 1937 

4

13

(2) 1936 – 1937 

4

14

{1) 1937 – 1938 

4

15

(2) 1937 – 1938 

4

16

{1) 1938 – 1939 

4

17

(2) 1938 – 1939 

4

18

{1) 1939 – 1940 

4

19

(2) 1939 – 1940 

4

20

 1940 – 1941 

4

21

 1941 – 1942 

4

22

 1942 – 1943 

4

23

{1) 1953 – 1954 

4

24

(2) 1953 – 1954 

4

25

{1) 1955 – 1956 

5

1

(2) 1955 – 1956 

5

2

(3) 1955 – 1956 

5

3

{1) 1956 – 1957 

5

4

(2) 1956 – 1957 

5

5

{1) 1957 – 1958 

5

6

(2) 1957 – 1958 

5

7

{1) 1957 – 1959 

5

8

(2) 1957 – 1959 

5

9

Bond Book 1921 

 9

 

Bond Book [loose material] 1921 – 1936 

5

10

Cancelled Bonds 1921 

5

11

Cancelled Checks 

 

 

 1916 – 1917 

5

12

 1918 – 1925 

5

13

(1) 1920 – 1929 

5

14

(2) 1920 – 1929 

5

15

(3) 1920 – 1929 

5

16

 1929 – 1930 

5

17

 1933 – 1934 

5

18

 1934 – 1935 

5

19

 1935 – 1936 

5

20

 1936 – 1937 

5

21

 1937 – 1938 

5

22

 1938 – 1939 

5

23

 1939 – 1940 

5

24

 1940 – 1941 

5

25

 1941 – 1942 

5

26

 1942 – 1943 

5

27

 1960 

5

28

Cancelled Checks and Receipted Bills 

 

 

(1) 1912 – 1915 

5

29

(2) 1912 – 1915 

5

30

(3) 1912 – 1915 

6

1

(4) 1912 – 1915 

6

2

(5) 1912 – 1915 

6

3

(1) 1915 – 1916 

6

4

(2) 1915 – 1916 

6

5

Check book (stubs) 

 

 

 1917 – 1920 

8

1

 1920 – 1922 

8

2

 1926 – 1927 

8

3

 1927 – 1929 

8

4

 1933 – 1935 

8

5

 1935 – 1937 

8

6

 1937 – 1939 

8

7

 1939 – 1941 

6

6

 1941 – 1943 

6

7

 1954 – 1956 

6

8

 1956 March – September 

6

9

 1956 – 1960 

6

10

Checks and Vouchers 

 

 

(1) 1911 – 1912 

6

11

(2) 1911 – 1912 

6

12

(3) 1911 – 1912 

6

13

(4) 1911 – 1912 

6

14

Christmas Fund 1950 – 1957 

6

15

Disbursements Journal 1949 – 1959 

6

16

Dues Book 1924 – 1938 

6

17

Dues Book with expenses 1916 – 1918 

6

18

Dues Book with Sinking Fund 1921 – 1938 

6

19

Dues Book with Sinking Fund – Loose Material 1921 – 1924 

6

20

Fund Letters 1928 

6

21

Gifts to the Club 1938 

6

22

Internal Revenue Service 1937 – 1943 

6

23

Internal Revenue Service 1955 – 1960 

6

24

Membership Dues 1957 – 1958 

6

25

Membership Dues 1958 

6

26

Membership Dues 1959 

6

27

Papers Concerning $15,000 Bond Issue 

 

 

(1) 1920 – 1922 

7

1

(2) 1920 – 1922 

7

2

(3) 1920 – 1922 

7

3

(4) 1920 – 1922 

7

4

Pennsylvania Income Tax Forms 1937 – 1942 

7

5

Pennsylvania Income Tax Forms 1955 – 1959 

7

6

Philadelphia Taxes 1938 – 1939 

7

7

Philadelphia Taxes 1956 – 1960 

7

8

Restaurant Dues 1911 – 1912 

7

9

Restaurant Dues and Journal 1913 – 1919 

7

10

Sinking Fund Vote 1937 November 

7

11

Social Security and Tax Notes 1937 – 1942 

7

12

Statement of Cash Receipts and Disbursements 1954 November 5 

7

13

 

Ephemera and Miscellaneous 

Box

Folder

Club Ashtray n.d. 

 7

 

Club House 1920 

7

14

Frolic Cartoons 1940 May 

7

15

Grading Plan for Lenape Club 1920 October 25 

7

16

Guest Registrar 1923 – 1952 

7

17

Guest Registrar 1952 – 1959 

7

18

Hamiltonvillle n.d. 

7

19

Home of the Lenape Club When Remodeled ca. 1928 

7

20

Honorary Member Medals 1936 – 1937 

7

21

Lenape Club Alterations 1931 May 25 

7

22

Lenape Club Seal Medallions [2] n.d. 

 7

 

McKenzie Ash Trays Documentation 1938 – 1939 

7

23

Miscellaneous Cards ca. 1950 

7

24

Photographs – Construction outside Club House n.d. 

7

25

Posters: Annual Meeting 1949 – 1955 

7

26

Posters: Annual Meeting 1952, 1955 – 1958 

OS 2

1

Posters: Meetings 1950 – 1959 

7

27

Posters: Meetings 1952 – 1959 

OS 2

2

Posters: Spring Frolic 1949 – 1956 

7

28

Posters: Spring Frolic 1955 – 1956 

OS 2

3