Main content

Haverford College Corporation records

Notifications

Held at: Haverford College Quaker & Special Collections [Contact Us]370 Lancaster Ave, Haverford, PA 19041

This is a finding aid. It is a description of archival material held at the Haverford College Quaker & Special Collections. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The Haverford College Corporation records contain records relating to the establishment of Haverford College as a corporation, including the Charter and its amendments, meeting minutes, committee and working group records, reports and resolutions, and deeds and legal documents.

Materials are arranged in 6 series: Meeting Minutes, Committee Working Groups, Meeting Records and Subject Files, Reports and Resolutions, Deeds, Agreements, and Legal Documents, General.

Materials related to the Corporation's Annual Meeting, Advisory Committee, Standing Nominating Committee, Fundraising Working Group, Campus Connections Working Group, and Quaker Academics and Professionals in Higher Education Working Group were integrated into this collection in December 2019.

Materials related to the Corporation's Annual Meeting, Standing Nominating Committee, Advisory Committee, Fundraising Working Group, Working Group on Corporation Membership, and its bylaws were integrated into this collection in April 2024 and August 2024.

Processed by Krista M. Oldham, completed January 2019; additional processing by Elizabeth Jones-Minsinger, completed December 2019, April 2024, August 2024.

Publisher
Haverford College Quaker & Special Collections
Finding Aid Author
Krista M. Oldham
Finding Aid Date
January 2019
Access Restrictions

The Haverford College Corporation records are restricted for 25 years from the records creation. Standing Nominating Committee materials are restricted to the Haverford College Corporation and the President's Office.

Use Restrictions

Standard Federal Copyright Law Applies (U.S. Title 17)

Collection Inventory

Archival Resource Key. Corporation minutes, 1830-1870.
Volume 1
Archival Resource Key. Corporation minutes, 1871-1892.
Volume 2
Archival Resource Key. Corporation minutes, 1893-1905.
Volume 3
Archival Resource Key. Corporation minutes, 1906-1913.
Volume 4
Archival Resource Key. Corporation minutes, 1914-1925.
Volume 5
Archival Resource Key. Corporation minutes, 1926-1960.
Volume 6
Archival Resource Key. Corporation minutes, 1961-1979.
Volume 7
Archival Resource Key. Corporation minutes, 1980-1982.
Volume 8
Archival Resource Key. Corporation minutes, 1987 October.
Box 1
Archival Resource Key. Corporation minutes, 1988 October.
Box 1
Archival Resource Key. Corporation minutes, 1989 October.
Box 1
Archival Resource Key. Corporation minutes, 1990 October, 1991 April, 1992 April, 1993 April.
Box 1
Archival Resource Key. Corporation minutes, 1994 April.
Box 1
Archival Resource Key. Corporation minutes, 1995 May.
Box 1
Archival Resource Key. Corporation minutes, 1996 April.
Box 1
Archival Resource Key. Corporation minutes, 1997 May.
Box 1
Archival Resource Key. Corporation minutes, 1998 April.
Box 1
Archival Resource Key. Corporation minutes, 1999 April.
Box 1
Archival Resource Key. Corporation minutes, 2000 May.
Box 1
Archival Resource Key. Corporation minutes, 2001 April, 2001 November.
Box 2
Archival Resource Key. Corporation minutes, 2002 April, 2002 December.
Box 2
Archival Resource Key. Corporation minutes, 2003 April.
Box 2
Archival Resource Key. Corporation minutes, 2004 December, 2005 April.
Box 2
Archival Resource Key. Corporation minutes, 2005 December.
Box 2
Archival Resource Key. Corporation minutes, 2006 April, 2006 December.
Box 2
Archival Resource Key. Corporation minutes, April 2007, December 2007.
Box 2
Archival Resource Key. Corporation minutes, 2008 April, 2008 December.
Box 2
Archival Resource Key. Corporation minutes, 2009 April.
Box 2
Archival Resource Key. Corporation minutes supplements, 2009 April.
Box 2
Archival Resource Key. Corporation minutes, 2010 April.
Box 3
Archival Resource Key. Corporation minutes supplements, 2010 April.
Box 3
Archival Resource Key. Corporation minutes, 2011 April.
Box 3
Archival Resource Key. Corporation minutes supplements, 2011 April.
Box 3
Archival Resource Key. Corporation minutes, 2012 April.
Box 3
Archival Resource Key. Corporation minutes, 2013 April.
Box 3
Archival Resource Key. Corporation minutes, 2014 April.
Box 3
Archival Resource Key. Corporation minutes, 2015 April.
Box 3
Archival Resource Key. Corporation minutes, 2016 April.
Box 3
Archival Resource Key. Corporation minutes, 2017 April.
Box 3
Archival Resource Key. Corporation minutes, 2018 April.
Box 4
Archival Resource Key. Corporation minutes, 2019 April.
Box 4
Archival Resource Key. Corporation minutes, 2020 April.
Box 4
Archival Resource Key. Corporation minutes, 2021 April.
Box 4
Archival Resource Key. Corporation minutes, 2022 April.
Box 4
Archival Resource Key. Corporation minutes, 2023 April.
Box 15
Archival Resource Key. Corporation minutes, 2024 April.
Box 15

Archival Resource Key. Standing Nominating Committee Manual, 2008.
Box 4
Archival Resource Key. Standing Nominating Committee correspondence, 2008 November-2009 March, 2013 December 2013, undated.
Box 4
Archival Resource Key. Standing Nominating Committee charge, charge, and processes, 1984, 1995, undated.
Box 4
Archival Resource Key. Standing Nominating Committee draft meeting minutes, 1981 April-2014 November.
Box 4
Archival Resource Key. Standing Nominating Committee draft meeting minutes, 2015.
Box 4
Archival Resource Key. Standing Nominating Committee draft meeting minutes, 2016.
Box 4
Archival Resource Key. Standing Nominating Committee draft meeting minutes, 2017.
Box 4
Archival Resource Key. Standing Nominating Committee meeting minutes, 2001.
Box 4
Archival Resource Key. Standing Nominating Committee meeting minutes, 2002.
Box 5
Archival Resource Key. Standing Nominating Committee meeting minutes, 2004.
Box 5
Archival Resource Key. Standing Nominating Committee meeting minutes, 2005.
Box 5
Archival Resource Key. Standing Nominating Committee meeting minutes, 2006.
Box 5
Archival Resource Key. Standing Nominating Committee meeting minutes, 2007.
Box 5
Archival Resource Key. Special Committee to Name the Standing Nominating Committee, 2007.
Box 5
Archival Resource Key. Standing Nominating Committee meeting minutes, 2008.
Box 5
Archival Resource Key. Standing Nominating Committee minutes and organizational materials, 2017-2018.
Box 14
Archival Resource Key. Standing Nominating Committee minutes and organizational materials, 2018-2019.
Box 14
Archival Resource Key. Standing Nominating Committee minutes and organizational materials, 2019-2020.
Box 14
Archival Resource Key. Advisory Committee charter and charge, 1987 May-1990 October, undated.
Box 5
Archival Resource Key. Advisory Committee correspondence, 1987 January-2006 November.
Box 5
Archival Resource Key. Advisory Committee meeting minute, memoranda, and reports, 1988 February-1994 December.
Box 5
Archival Resource Key. Advisory Committee meeting minute, memoranda, and reports, 1995 February-2002 October.
Box 5
Archival Resource Key. Advisory Committee meeting minute, memoranda, and reports, 2005 September-2008 November.
Box 5
Archival Resource Key. Advisory Committee meeting minute, memoranda, and reports, 2009 February-2010 January.
Box 6
Archival Resource Key. Advisory Committee meeting minute, memoranda, and reports, 2012 September-2012 November.
Box 6
Archival Resource Key. Advisory Committee meeting minute, memoranda, and reports, 2013 January-2013 November.
Box 6
Archival Resource Key. Advisory Committee meeting minute, memoranda, and reports, 2014 January-2014 November.
Box 6
Archival Resource Key. Advisory Committee meeting minute, memoranda, and reports, 2015 January-2015 May.
Box 6
Archival Resource Key. Advisory Committee draft meeting minutes, 2016.
Box 6
Archival Resource Key. Advisory Committee draft meeting minutes, 2017.
Box 6
Archival Resource Key. Reports of Advisory Committee, 1994 April-2002 October, undated.
Box 6
Archival Resource Key. Advisory Committee minutes and organizational materials, 2017-2018.
Box 14
Archival Resource Key. Advisory Committee minutes and organizational materials, 2018-2019.
Box 14
Archival Resource Key. Advisory Committee meeting minutes and organizational materials, 2019-2020.
Box 14
Archival Resource Key. Campus Connections Working Group (CCWG) meeting minutes, memoranda, proposals, 2012-2017.
Box 6
Archival Resource Key. Fundraising Working Group meeting minutes, memoranda, 2010 September-2015 October.
Box 6
Archival Resource Key. Fundraising Working Group meeting minutes, 2016-2017.
Box 6
Archival Resource Key. Fundraising Working Group organizational materials, 2018.
Box 14
Archival Resource Key. Interim Planning Committee memoranda, 1987 January-1987 October.
Box 7
Archival Resource Key. Interim Planning Committee meeting minutes, 1987 February-1987 May, undated.
Box 7
Archival Resource Key. Interim Planning Committee duties, undated.
Box 7
Archival Resource Key. Interim Planning Committee final report and drafts, 1987.
Box 7
Archival Resource Key. Planning Committee correspondence and memoranda, 1985 May-1985 June.
Box 7
Archival Resource Key. Quaker Academics Working Group (QAWG) charge, agenda, and report, 2012 March, 2012 October.
Box 7
Archival Resource Key. Quaker Academics and Professionals in Higher Education (QAPHE) Working Group meeting minutes, 2016-2017.
Box 7
Archival Resource Key. Rufus Jones Associates proposals and correspondence, 1988 January-1988 September, undated.
Box 7
Archival Resource Key. Rufus Jones Associates newsletters, 1992 July-1998 July.
Box 7
Archival Resource Key. Working Group on Corporation Membership organizational materials, 2019-2020.
Box 15

Archival Resource Key. Rough meeting minutes, 1989 October-2001 April.
Box 7
Archival Resource Key. Rough Minutes, reports, agendas, and meeting notices, 1927 October-1966 October.
Box 7
Archival Resource Key. Rough Minutes, reports, agendas, and meeting notices, 1972 October-1986 October.
Box 7
Archival Resource Key. Rough Minutes, reports, agendas, and meeting notices, 1990 October-1999 April.
Box 7
Archival Resource Key. Rough Minutes, reports, agendas, and meeting notices, 2007 May- 2007 April.
Box 7
Archival Resource Key. Rough Minutes, reports, agendas, and meeting notices, 2008 April-2015 April.
Box 7
Archival Resource Key. Corporation Sounding Board II: Background Briefing, 1973.
Box 8
Archival Resource Key. Jonathan E. Rhoads thoughts on Coeducation, 1976 November.
Box 8
Archival Resource Key. Relationship of the Treasurer of the Corporation and the Treasurer of the College, 1981 January.
Box 8
Archival Resource Key. Response to the Statement on Military and Nonmilitary research, 1990 February.
Box 8
Archival Resource Key. Reflections and Recommendations: Haverford's Quaker Character reports, drafts, and notes, 2000 May-2005 October.
Box 8
Archival Resource Key. Quaker Character booklet and website draft, 2006 March.
Box 8
Archival Resource Key. Request from the corporation to the administration of the college, 2006 November.
Box 8
Archival Resource Key. Corporation Associates Procedures: Processes and Assumptions Regarding Corporation Associates Procedures, 2007 May-2009 June, undated.
Box 8
Archival Resource Key. February 7, 2009 Corporation Threshing Session, 2008 December-2009 February.
Box 8
Archival Resource Key. Questionnaire for Corporation members, 2009, undated.
Box 8
Archival Resource Key. A Strategy for Maintaining Haverford as a Premier Small Liberal Arts College drafts, undated.
Box 8
Archival Resource Key. Bylaws of Haverford College, approved April 23, 2022, 2022.
Box 15
Archival Resource Key. Corporation membership, 2016-2020.
Box 15

Archival Resource Key. Resolutions, 1986-2004.
Box 8

Archival Resource Key. Early deeds, indentures, and surveys, 1678-1703.
Box 8
Scope and Contents

Deed of William Penn to Richard Davis; warrant for surveying land of Edward Jones above Schuylkill Falls; Patent to Thomas Ellis for land in Haverford Township; Indenture of Richard Davis to Thomas Ellis; Survey for Roland Ellis; Deed from William Kelley, Humphrey Ellis, and Lewis David to William Howell (original); resurvey for Thomas Howell; resurvey for James Thomas; Deed of Ellis Ellis to Robert Wharton. Except where noted, all 19th century copies.

Archival Resource Key. Early deeds, indentures, and surveys, 1706-1754.
Box 8
Scope and Contents

Deed to Rachel Wharton; Deed of Thomas Sisom to Samuel Carpenter; Lease from Morgan Hughes to David Llewelyn; Release from Morgan Hughes to David Llewelyn; Release and survey of Lewis Jones to James Jones; Deed of patrick McCarnish to James Jones; Survey information from P.N. Scull; Warrant for surveying land of James Jones; Deed of Charles Norris to William Lewis; Mortgage to William Lewis (some original, some 19th century copies)

Archival Resource Key. Early deeds, indentures, and surveys, 1759-1773.
Box 8
Scope and Contents

Deed of William Lewis to Gwen Lewis; Deed of James Sykes to James Jones Jr.; Deed of Susanna Lewis to Elisha Jones; Deed of George and Jane Ashbridge to James Jones; Deed of Lewis Jones to Conrad Hover; Deed of John Thomas to Paul Rutter (some original, some 19th century copies)

Archival Resource Key. Early deeds, indentures, and surveys, 1775-1787.
Box 8
Scope and Contents

Deed of Paul Rutter to Henry Rutter; Deed of Persifor and Mary Frazer to Thomas Taylor; Deed of Henry Rutter and others to John Salter; John and Rebecca Salter to Casper West

Archival Resource Key. Early deeds, indentures, and surveys, 1801-1826.
Box 8
Scope and Contents

Will of Thomas Ellis; Survey for James Jones; Mortgage of Rees Thomas to Casper West; Deed of Casper West to Rees Thomas; Mortgage of Rees Thomas to Casper West; Letter from S.M. Jones to Jacob Jones; Letter from C.C. Wolcott to Samuel Jones; Unpaid mortgages of Rees Thomas

Archival Resource Key. Early deeds, indentures, and surveys, 1833-1861.
Box 9
Scope and Contents

Survey of 500 acres granted to Richard David; Letter from surveyor general's office to Thomas Williamson; Letter from J.W. Eyster to Thomas Williams about resurveying a tract; Deed of John Farnum to Haverford School Association; Letter from surveyor general's office to Samuel M. Paul; Deed of Philadelphia Real Estate Association to John Brooks; Deed of Philadelphia Real Estate Association to Henry Brunner; Deed of Philadelphia Real Estate Association to Harriet Duffee; Deed of Philadelphia Real Estate Association to William P. Fodell; Deed of Philadelphia Real Estate Association to Collins West; Deed of John J. Brooks to Thomas Brooks

Archival Resource Key. Early deeds, indentures, and surveys, 1862-1865.
Box 9
Scope and Contents

Certificates of search against the Philadelphia Real Estate Association; Deed of Thomas Brooks to Jane Thomas; Certificate of search against Louis Palmer; Deed of Louis Palmer to Jane Thomas; Certificates of Search against the Philadelphia Real Estate Association and Collins West; Deed of William P. Fodell to Jane Thomas; Deed of Charles B. Duborow to John Hunter

Archival Resource Key. Early deeds, indentures, and surveys, 1868-1874.
Box 9
Scope and Contents

Description of property owned by Jacob P. Jones; Jacob P. Jones stock shares; Deed Henry Brunner to Jacob Jones; Deed of John Schroyer to Sarah A. Hicks; Certificate of search against Harriet E. Schroyer; court order vacating Merion Road between Lancaster and Lansdowne Avenues; Bond Ambrose Thomson to Robert Hicks; Mortgage Robert Hicks to Ambrose Thomson; Deed Orphan Society of Philadelphia to Jacob P. Jones; Certificates of search against the Orphan Society of Philadelphia

Archival Resource Key. Early deeds, indentures, and surveys, 1875-1882.
Box 9
Scope and Contents

Appearance note; Miscellaneous legal papers related to Henry Brunner Jr.; Certificates of search against Robert and Sarah Hicks; Certificates of search against Henry Brunner; Affidavit of Henry Brunner Jr.; Opinion on the title of Jacob P. Jones for lot previously belonging to Brunner; Agreement between the Corporation and William Winsor on a right of way; Survey for Thomas Kite; Survey for plot in Liberty Land; Map of land owners, including William Warner

Archival Resource Key. Early deeds, indentures, and surveys: Papers relating to land in Blockley Township, 1720-1803.
Box 9
Scope and Contents

Papers relating to land in Blockley Township, late of James Jones Sr.

Archival Resource Key. Miscellaneous deeds, 1817-1857.
Box 9
Scope and Contents

Deed transferred from Thomas and Rebecca Savery to Joseph Ely, 1817; Grant from Joseph and Ann Ely to Briton Corlies, 1817; deed transferred from Briton Corlies to Joseph Randle and Samuel Williams, 1819; survey of Joseph Ely's property and associated bill, 1822; Survey of Joseph Ely's property and bill; Haverford School Association obligation for life annuity to Joseph Ely, 1835; agreement between John Farnum, Jonathan Miller, and the Haverford School Association, 1839; correspondence and agreement related to the sale of No. 51 North 8th Street in Philadelphia.

Archival Resource Key. Land Surveys of Haverford property, 1796-1840.
Box 9
Archival Resource Key. Rights of way, 1867-1880.
Box 9
Archival Resource Key. Agreements and Deeds, 1 College Circle, 1889-1939.
Box 9
Archival Resource Key. Agreements and Deeds, 3 College Circle, 1890-1937.
Box 10
Archival Resource Key. Agreements and Deeds, 4 College Circle, 1890-1941.
Box 10
Archival Resource Key. Agreements and Deeds, 5 College Circle, 1901-1939.
Box 10
Scope and Contents

Don C. Barrett House

Archival Resource Key. Agreements and Deeds, 500 Oakley Rd, 1948.
Box 10
Scope and Contents

Forman House

Archival Resource Key. Agreements and Deeds, 773 College Ave., 1902-1948.
Box 10
Scope and Contents

Watson House

Archival Resource Key. Agreements and Deeds, 785 College Ave, 1915-1934.
Box 10
Scope and Contents

James A. Babbit House

Archival Resource Key. Agreements and Deeds, 791 College Ave, 1882-1939.
Box 10
Scope and Contents

Isaac Sharpless House

Archival Resource Key. Double Dwelling house, College Lane, 1886-1888.
Box 10
Scope and Contents

correspondence and financial materials

Archival Resource Key. Agreements, Drain through College grounds, 1910-1923.
Box 11
Archival Resource Key. Duplex Cottages, 1887-1890.
Box 11
Scope and Contents

correspondence and agreements

Archival Resource Key. Gingko Walk, 1839.
Box 11
Archival Resource Key. Greenhouse, 1851-1852.
Box 11
Scope and Contents

correspondence

Archival Resource Key. Agreements and Deeds, Haverford Lane and Lancaster Ave., 1832-1941.
Box 11
Archival Resource Key. Haverford Union construction, 1909.
Box 11
Archival Resource Key. Hillis specification and contract, 1928.
Box 11
Archival Resource Key. Houses on College grounds, A-G, 1885-1949.
Box 11
Archival Resource Key. Houses on College grounds, H-Z, 1877-1936.
Box 12
Archival Resource Key. Sale of lands to Merion Cricket Club, 1928-1929.
Box 12
Archival Resource Key. Agreements and Deeds, Panmure Road, 1948-1951.
Box 12
Archival Resource Key. Agreements, Philadelphia Suburban Counties Gas and Electric Co., 1928.
Box 12
Archival Resource Key. Warner Tract correspondence, 1886-1891.
Box 12
Archival Resource Key. Warner and Kettering tract, envelope 1, 1807-1946.
Box 12
Archival Resource Key. Warner and Kettering tract, envelope 2, 1886-1916.
Box 12
Archival Resource Key. Warner and Kettering tract, envelope 3, 1886-1925.
Box 13
Archival Resource Key. Warner and Kettering tract, envelope 4, 1889-1932.
Box 13
Archival Resource Key. Warner and Kettering tract, envelope 5, 1893-1948.
Box 13

Archival Resource Key. Corporation Manual, undated.
Box 13
Archival Resource Key. Corporation membership lists, 1878, 1886, 1949, undated.
Box 13
Archival Resource Key. Corporation Profiles, 1993-2014.
Box 13
Archival Resource Key. Corporation Officer job description and duties, 1980 November-2001 October.
Box 13
Archival Resource Key. Correspondence, 1980 October, 2009 March.
Box 13

Print, Suggest