Main content

Woodlands Cemetery Company papers

Notifications

Held at: Historical Society of Pennsylvania [Contact Us]1300 Locust Street, Philadelphia, PA, 19107

This is a finding aid. It is a description of archival material held at the Historical Society of Pennsylvania. 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

Donated by the Woodlands Cemetery Company in 2004.

Six atlases from this collection have been removed to the Historical Society of Pennsylvania's atlas collection. 1) Atlas of the North Penn section of Montgomery County, PA (1916) 2) Atlas of the 27th and 46th Ward of Philadelphia (1909) 3) Atlas of the 40th Ward of Philadelphia (1910) 4) Atlas of 24th, 34th, and 44th Wards of Philadelphia (1911) 5) Atlas of the 29th Ward of Philadelphia (1911) 6) Atlas of the 42nd Ward (1913)

Four maps not related to the Woodlands Cemetery are now part of the Historical Society's maps collection. 1) "Map of the Main Line and Eastern Delaware County" (1933) 2) "Map of Philadelphia, Camden, and Vicinity" (undated) 3) a United States map (1959) 4) a map of Philadelphia (1931)

Papers relating to the Price family (descendants of Eli Kirk Price (1797-1884)) but not to the operations of Woodlands Cemetery have been removed and are now their own collection, the Price family papers (collection 3690).

Publisher
Historical Society of Pennsylvania
Finding Aid Author
Finding aid prepared by Sarah Newhouse
Finding Aid Date
November 2012
Sponsor
Processing of this collection was funded by a donation from Philip Price, Jr.
Access Restrictions

Most of this collection is open for research. Folders and items containing medical, personel, and payroll information are closed to researchers for 75 years following the creation of the materials.

Researchers should be aware that while this collection was cleaned for mold, it may still aggravate allergies and asthma. Please be cautious when handling items and ask for gloves and/or a mask if you experience any discomfort.

Collection Inventory

Meeting minutes: Typed transcript, 1840-1848.
Box 1 Folder 1
Minutebook, 1840-1846.
Volume 1
Meeting minutes: Drafts and notes, 1842-1852, undated.
Box 1 Folder 2
Minutebook (Executive Committee), 1843-1851.
Volume 2
Statement from the Board of Managers on the death of Eli K. Price (draft), 1844 December 2.
Box 1 Folder 3
Meeting minutes: Drafts and notes, 1844-1950.
Box 1 Folder 4
"Plan of conveyancing" draft, c. 1845.
Box 1 Folder 5
"Statement on scheme of the Woodland Cemetery" (draft), c. 1845.
Box 1 Folder 6
Meeting minutes: Drafts and notes, 1845-1852, undated.
Box 1 Folder 7
Annual reports (includes drafts), 1845-1896.
Box 1 Folder 8
Minutebook, 1846-1861.
Volume 3
Items removed from Executive Committee minutebook, 1843-1852, 1849, 1852, undated.
Box 1 Folder 9
Meeting minutes: Drafts and notes, 1851-1854.
Box 1 Folder 10
Meeting minutes: Drafts and notes, 1855-1856, 1862-1866, 1874, undated.
Box 1 Folder 11
Minutebook, 1861-1883.
Volume 4
Meeting minutes, 1868-1869.
Box 1 Folder 12
Minutebook, 1883-1933.
Volume 5
Meeting minutes, 1890 December 16.
Box 1 Folder 13
Elections, 1947, 1954, 1963, 1970.
Box 1 Folder 14
Meeting minutes, 1959 June-July.
Box 1 Folder 15
1843-1848.
Box 1 Folder 16
1847-1931.
Box 1 Folder 17
1882-1899.
Box 1 Folder 18
1910-1919.
Box 1 Folder 19
1920-1929.
Box 1 Folder 20
1930-1939.
Box 2 Folder 1
1940-1949.
Box 2 Folder 2
1950-1959.
Box 2 Folder 3
1960-1969.
Box 2 Folder 4
1970-1979.
Box 2 Folder 5
1980-1984.
Box 2 Folder 6
Mary Mayburry and others to William Mayburry and Willoughby Mayburry, 1798.
Box 51
Paul Cox to Ann Robertson, 1804.
Box 51
Margaret Grant to Ann Robertson, 1806.
Box 51
Jacob Strembeck, Esq. (executor for the estate of William Hamilton) to Henry Beckett, 1827.
Box 51
Henry Beckett and wife to Thomas Flemming, 1828.
Box 51
Edward Burd to Thomas Noven, 1829.
Box 51
Thomas Flemming and wife to Thomas Mitchell, 1831.
Box 52
Thomas Mitchell to Thomas Flemming (mortgage of Hamilton estate), 1831 August 10.
Oversize 20
Benjamin Naglee and wife to Isaac Pearson, 1833.
Box 52
George W. Hill and wife to Eldad Lore, 1833.
Box 52
Thomas Mitchell and wife to Thomas Kittera, Esq., 1834.
Box 52
Ann Kittera (executrix for estate of Thomas Kittera) to Thomas Mitchell, 1840 July 11.
Oversize 1
Thomas Mitchell to Garrick Mallery and Eli Kirk Price, 1842 January 11.
Oversize 2
Louisa Gratz, et al. (executors for the estate of Simon Gratz) to Edmund G. Dutilh, 1842.
Box 52
Garrick Mallery, Samuel Edwards, Eli K. Price, and Thomas Mitchell to the Woodlands Cemetery Company (copy), 1843.
Box 2 Folder 7
Early titles and mortgages, 1843-1844, 1855-1866, 1887, 1889.
Box 2 Folder 8
Peter Bousquet to the Woodlands Cemetery Company (release of mortgage), 1844.
Box 52
Peter Bousquet to Woodlands Cemetery Company: Release of mortgage, including map of Woodlands Cemetery, 1845 July 29.
Oversize 21
Anna B. Wilcox and Thomas Brown (executors for the estate of Sidney Wilcox) to George H. Thomson, 1849.
Box 52
Eli K. Price to Gustavus Bergner, 1849.
Box 52
George Thomson and wife to Amos Phillips, 1851.
Box 53
Amos Phillips and wife to Thomas P. Rowlett, 1853.
Box 54
Garrick Mallery and Eli K. Price to Woodlands Cemetery Company (copy), 1853.
Box 2 Folder 9
Henry Beckett and wife to Isaac C. Price, 1854.
Box 53
The rector, wardens, and vestrymen of Christ Chuch in Philadelphia to Edward I. Holmes, 1854.
Box 53
The rector, wardens, and vestrymen of Christ Chuch in Philadelphia to Joseph M. Hancock, 1854.
Box 53
Thomas P. Rowlett and wife to Isaac C. Price, 1854.
Box 53
Joseph M. Hancock and wife to George Randolph, 1857.
Box 54
Samuel F. Fisher and wife to Thomas Meginess, 1859.
Box 54
William H. Kern, Esq. (executor for the estate of Thomas P. Rowlett) to Isaac C. Price, 1859.
Box 54
Amos Phillips and wife to Isaac C. Price, 1860.
Box 54
Eli K. Price and wife to James McMan, 1860.
Box 54
Isaac C. Price and wife to David M. Jaquett, 1860.
Box 54
Isaac C. Price and wife to James Caven, 1860.
Box 54
James Caven to Lewis Pelouze and John A. Pelouze, 1861.
Box 54
Elias Simpson and wife to Henry Huddy, 1863.
Box 55
John McCrea and wife to Henry A. Vezin, 1864.
Box 55
David M. Jaquett to Howard F. Harkness, 1865.
Box 55
Howard F. Harkness and wife to Charles H. Harkness, 1865.
Box 55
Henry A. Vezin to Alice K. Vezin, 1866.
Box 55
Woodlands Cemetery Company to West Chester and Philadelphia Railroad Company, 1866.
Box 2 Folder 10
Nathaniel B. Browne et al. to the Woodlands Cemetery Company, 1867.
Box 55
Brief of title for Woodlands Cemetery property, formerly the Hamilton estate, c. 1867.
Oversize 3
Charles H. Harkness to George Heberton, 1873.
Box 55
Thomas Mitchell v. Garrick Mallery, 1841-1855.
Box 11 Folder 6
Woodlands Cemetery Company v. James H. Sprague and William Carvill, regarding lease of greenhouse, mansion, and grounds, 1844, 1849-1854.
Box 11 Folder 7
William Carvill v. The Woodlands Cemetery Company and Robert Devine, 1845-1854.
Box 11 Folder 8
Pennsylvania legislative "act relating to the Woodlands Cemetery Company of Philadelphia" making removal of remains punishable by imprisonment, 1847.
Box 11 Folder 9
Miscellaneous, 1948, 1945, 1975, 1980.
Box 11 Folder 10
Woodlands estate, 1854.
Box 11 Folder 11
City of Philadelphia v. the Woodlands Cemetery Company and John Harrar, regarding water pipes, 1858-1860.
Box 11 Folder 12
City of Philadelphia v. the Woodlands Cemetery Company: Affidavit of defence, 1877.
Box 11 Folder 13
Samuel H. Speck complaint about Woodlands Cemetery employees stealing flowers from his son's grave, 1894.
Box 11 Folder 14
Letter of attorney to Philip Price to satisfy mortgages, 1935 July 23.
Box 12 Folder 1
Research on division and inheritance of lots, 1937-1983.
Box 12 Folder 2
"The United States v. 17.9799 acres of land... in the City of Philadelphia", 1949.
Box 12 Folder 3
Commonwealth of Pennsylvania v. Woodlands Cemetery Company, 1959 June-July.
Box 12 Folder 4
Woodlands Cemetery Company v. Joseph Lazaro, 1966.
Box 12 Folder 5
Pennsylvania legislation regarding opening streets and public roads through burial grounds and cemeteries (SB 347, HR 2290), 1968.
Box 12 Folder 6
Letter of attorney for Philip Price, 1974 July 22.
Box 12 Folder 7
Massare v. Anderson, 1976.
Box 12 Folder 8
Commonwealth of Pennsylvania v. Ronald Spry, 1977-1978.
Box 12 Folder 9
Nina Sherak v. the Woodlands Cemetery Company, 1977-1978.
Box 12 Folder 10
Letter of attorney for John R. Clark, 1978 April 7.
Box 12 Folder 11
Pennsylvania Division of Vital Statistics procedures and regulations, 1978.
Box 12 Folder 12
Roy Spry v. Coletta audiocassette tapes of interview with Roy Spry's wife, 1979 May 15.
Box 12 Folder 13
Roy Spry traffic violations and medical mismanagement [Closed to researchers until 2054], 1979.
Box 12 Folder 14
Pennsylvania State Board of Funeral Directors, 1983.
Box 12 Folder 15
City of Philadelphia v. the Woodlands Cemetery Company, regarding tax appeals and unpaid taxes, undated.
Box 12 Folder 16
Regulations regarding trusts (photocopy), undated.
Box 12 Folder 17
Research on lot inheritance, undated.
Box 12 Folder 18
Insurance claim payments [Closed to researchers until 2018], 1935-1943.
Box 2 Folder 11
"The Forty-Four Hour Law", 1937.
Box 2 Folder 12
Employee insurance information [Closed to researchers until 2033], 1958-1960.
Box 2 Folder 13
Workman's compensation claims [Closed to researchers until 2059], 1978, 1982-1984.
Box 2 Folder 14
Life insurance [Closed to researchers until 2060], 1978-1985.
Box 2 Folder 15
Life insurance [Closed to researchers until 2066], 1979-1991.
Box 2 Folder 16
Spry, Roy J.: Résumé [Closed to researchers until 2045], 1970s.
Box 3 Folder 1
Department of Labor survey of individual hours and earnings of non-supervisory employees, 1980.
Box 3 Folder 2
Ellinger, Raymond: Retirement, 1980-1983.
Box 3 Folder 3
Life insurance [Closed to researchers until 2065], 1980-1990.
Box 3 Folder 4
Goldberg, Steven: Application to be superintendent [Closed to researchers until 2058], 1982-1983.
Box 3 Folder 5
Immediate employment authorization letters, 1985.
Box 3 Folder 6
Death benefit insurance claim [Closed to researchers until 2063], 1987-1988.
Box 3 Folder 7
List of employees, undated.
Box 3 Folder 8
Account book, 1891 July 7-1897 May 31.
Volume 14
Account book, 1930s-1990s.
Volume 15
Account book, 1941 May 20 - 1952 August 21.
Volume 16
Account book, 1951-1981.
Volume 17
Account book, 1952 September 2-1965 December 31.
Volume 18
Account book, 1978 May 10-1985 June 30.
Volume 19
Applications for credit, 1975-1984.
Box 3 Folder 9
Audit reports, 1954-1957.
Box 3 Folder 10
Audit reports, 1964-1966, 1969.
Box 3 Folder 11
Audit reports, 1971-1973.
Box 3 Folder 12
Audit reports, 1981-1982.
Box 3 Folder 13
Auditors' report for Woodlands estate, c. 1854.
Box 3 Folder 14
"Annual care received from Fidelity Philadelphia Trust Company", 1964.
Box 3 Folder 15
Banking: Change of required signatures forms, 1972-1981.
Box 3 Folder 16
Banking: "Deposits and withdrawals from various banks", 1972-1982.
Box 3 Folder 17
Banking: Deposit slips, 1974-1975.
Box 49
Banking: Fidelity Bank mistakenly cashed check, 1979, 1985.
Box 3 Folder 18
Banking: Information for various banks, 1983-1987.
Box 3 Folder 19
Bills, 1837-1849.
Box 4 Folder 1
Bills, 1850-1859.
Box 4 Folder 2-3
Bills: Edward Roberts, surveyor, 1852 December 29.
Oversize 13
Bills: Robert Irwin payment dispute, 1853-1855.
Box 4 Folder 4
Bills, 1860-1879.
Box 4 Folder 5
Bills, 1880-1889.
Box 4 Folder 6
Bills, 1890-1910.
Box 4 Folder 7
Bills: J. William Colflesh, florist, 1907-1909.
Box 4 Folder 8
Bills: A-L, 1919-1924.
Box 4 Folder 9
Bills: M-Y, 1919-1924.
Box 4 Folder 10
Bills, 1928-1934.
Box 5 Folder 1
Bills: Grounds services, 1947-1965, undated.
Box 5 Folder 2
Bills: Heating, 1962.
Box 5 Folder 3
Bills, 1971-1989.
Box 5 Folder 4
Bills: Henry Ebert, accountant, 1975-1984.
Box 5 Folder 5
Bills: Dechert, Price, and Rhoads law firm, 1978-1988.
Box 5 Folder 6
Bills, 1983-1985.
Box 5 Folder 7
Cashbook, 1889 January 2-1891 August 31.
Volume 20
Cashbook, 1891 September 1-1896 March 31.
Volume 21
Cashbook, 1896 April 1-1900 December 31.
Volume 22
Cashbook, 1901 January 1-1906 February 28.
Volume 23
Cashbook, 1906 March 1-1911 March 31.
Volume 24
Cashbook, 1911 April 1-1915 December 31.
Volume 25
Cashbook, 1915 January 1-1920 December 6.
Volume 26
Cashbook, 1920 December 6-1925 December 10.
Volume 27
Cashbook, 1925 December 10-1932 December 13.
Volume 28
Cashbook, 1932 December 13-1935 March 30.
Volume 29
Cashbook, 1987 March 25-1991 April 18.
Volume 30
Daybook, 1889 January 1-1891 August 20.
Volume 31
Daybook, 1891 September 1-1896 April 1.
Volume 32
Daybook, 1896 April 1-1900 December 29.
Volume 33
Daybook, 1901 April 1-1906 February 28.
Volume 34
Daybook, 1906 March 1-1911 March 31.
Volume 35
Daybook, 1911 April 1-1915 September 30.
Volume 36
Daybook, 1915 October 1-1920 April 1.
Volume 37
Daybook, 1920 April 1-1925 September 30.
Volume 38
Daybook, 1925 October 1-1932 December 27.
Volume 39
"Disbursements and collections" from superintendents' reports, 1878.
Box 5 Folder 8
Expenses, 1895 June 1-1900 February 5.
Volume 40
Expenses, 1898 November-1899 September 18.
Volume 41
Expenses, 1898 September 19-1900 July 5.
Volume 42
Expenses, 1900 February 12-1901 July 11.
Volume 43
Expenses, 1901 August 5-1904 April 25.
Volume 44
Expenses, 1904 June 25-1907 January 7.
Volume 45
Expenses, 1909 March 1-1911 March 4.
Volume 46
Expenses, 1911 February 6 - 1913 February 8.
Volume 47
Expenses, 1913 February 8-1915 January 30.
Volume 48
Expenses, 1916 December 6-1919 December 31.
Volume 49
Expenses, 1931 January 15-1934 November 30.
Volume 50
Expenses, 1934 December 7-1937 May 27.
Volume 51
Expenses, 1939 October 6-1941 August 27.
Volume 52
Expenses, 1941 August 27-1943 April 2.
Volume 53
Expenses, 1943 April 2 - 1945 February 22.
Volume 54
Expenses, 1945 March 1-1947 January 29.
Volume 55
Expenses, 1948 October 14-1950 July 15.
Volume 56
Expenses, 1950 August 1-1952 May 12.
Volume 57
Expenses, 1952 May 13-1954 January 22.
Volume 58
Investments: Percentage of income from investments, 1939.
Oversize 4
Ledger, 1889-1891.
Volume 59
Ledger, 1891 September 1-1899 March 31.
Volume 60
Ledger, 1899-1904.
Volume 61
Ledger, 1904-1910.
Volume 62
Ledger, 1910-1915.
Volume 63
Ledger, 1919-1926.
Volume 64
Ledger, 1927-1935.
Volume 65
Ledger, 1935-1977.
Volume 66
Loan transfers, 1857 January 1-1889 April 3.
Volume 68
Loans, 1856-1887.
Volume 67
Loans, 1877, undated.
Box 5 Folder 9
"Lot and stock queries", undated.
Box 5 Folder 10
Lot sales, 1889-1930.
Volume 69
Memoranda, 1969-1974.
Box 5 Folder 11
Miscellaneous, 1885-1890, 1894, 1923, 1934, undated.
Box 5 Folder 12
Miscellaneous, 1953, 1962, undated.
Box 5 Folder 13
Monthly financial statements, 1961.
Box 5 Folder 14
Monthly financial statements, 1962.
Box 5 Folder 15
Monthly financial statements, 1963.
Box 5 Folder 16
Monthly financial statements, 1964.
Box 5 Folder 17
Monthly financial statements, 1965.
Box 5 Folder 18
Monthly financial statements, 1966.
Box 5 Folder 19
Monthly financial statements, 1967.
Box 5 Folder 20
Monthly financial statements, 1968.
Box 5 Folder 21
Monthly financial statements, 1969.
Box 5 Folder 22
Monthly financial statements, 1970.
Box 6 Folder 1
Monthly financial statements, 1971.
Box 6 Folder 2
Monthly financial statements, 1972.
Box 6 Folder 3
Monthly financial statements, 1973.
Box 6 Folder 4
Monthly financial statements, 1974.
Box 6 Folder 5
Monthly financial statements, 1975.
Box 6 Folder 6
Monthly financial statements, 1977 February.
Box 6 Folder 7
"Mortgages held by the Woodlands Cemetery Company of Philadelphia in general account fund", 1959.
Box 6 Folder 8
Payroll [Closed to researchers until 2017], 1937 January 2-1942 May 16.
Volume 70
Payroll [Closed to researchers until 2046], 1971 May 13.
Box 6 Folder 9
Price schedules for Woodlands and other Philadelphia cemeteries, 1981-1982.
Box 6 Folder 10
Receipt book, 1843-1851.
Volume 71
Receipt book, 1851-1862.
Volume 72
Receipt book, 1891-1943.
Volume 73
Receipt book, 1895-1910.
Volume 74
"Returns of collections", 1887 January-September.
Box 6 Folder 11
"Sales of land other than lots", 1958-1959.
Box 6 Folder 12
Sinkler, Caroline S. estate, 1938-1960, 1974-1979.
Box 6 Folder 13
Statements of income and expenses, 1933 April-1941 March.
Box 6 Folder 14
Stockholders, 1947-1954.
Box 6 Folder 15
Stockholders, 1950s.
Box 6 Folder 16
Stockholders: Barstow, William J., 1902, 1959.
Box 7 Folder 1
Stockholders: Bucknell, William, 1958-1959.
Box 7 Folder 2
Stockholders: Burling, Benjamin S. and Hannah, 1954, 1959.
Box 7 Folder 3
Stockholders: Camm, William, 1954, 1958-1959.
Box 7 Folder 4
Stockholders: Clark, Robert S., 1954, 1958-1959.
Box 7 Folder 5
Stockholders: Coles, Edward, 1958-1961.
Box 7 Folder 6
Stockholders: Comegys, Benjamin B., 1954, 1958.
Box 7 Folder 7
Stockholders: Dallett, Elijah, 1957-1959.
Box 7 Folder 8
Stockholders: Dreer, Ferdinand J., 1958.
Box 7 Folder 9
Stockholders: Easby, William, 1958-1959.
Box 7 Folder 10
Stockholders: Elliott, Isaac, 1954, 1958.
Box 7 Folder 11
Stockholders: Evans, Charles, 1958.
Box 7 Folder 12
Stockholders: Flanagin, James S., Thomas Flanagin, and Alfred Hand, 1954, 1958-1959.
Box 7 Folder 13
Stockholders: Freeman, James A., 1958 August.
Box 7 Folder 14
Stockholders, Goddard, John L., 1958.
Box 7 Folder 15
Stockholders: Hoopes, David, 1954-1959.
Box 7 Folder 16
Stockholders: Hunter, James, 1958 August 18.
Box 7 Folder 17
Stockholders: Ingersol, Charles, 1954, 1959.
Box 7 Folder 18
Stockholders: Keen, Charles B. and Herbert I. Keen, 1954-1964.
Box 7 Folder 19
Stockholders: Keen, John F. and James B. Longacre, 1955, 1958.
Box 7 Folder 20
Stockholders: Leslie, James, 1957-1959.
Box 7 Folder 21
Stockholders: Loecher, J. Andrew, 1959.
Box 7 Folder 22
Stockholders: Longstreth, William W., 1954-1960.
Box 7 Folder 23
Stockholders: Magee, James and Michael, 1958.
Box 7 Folder 24
Stockholders: Mallery, Otto T., 1956-1960.
Box 7 Folder 25
Stockholders: McMullin, John S., 1957.
Box 7 Folder 26
Stockholders: Mitchell, Jacob, 1954, 1958-1958.
Box 7 Folder 27
Stockholders: Mitchell, John C., 1848-1850, undated.
Box 7 Folder 28
Stockholders: North Pennsylvania Railroad Company, 1954, 1975, 1980-1985.
Box 7 Folder 29
Stockholders: Philadelphia Rapid Transit Company, 1937-1940.
Box 7 Folder 30
Stockholders: Price, Eli K. and John Sergeant Price estates, 1954.
Box 7 Folder 31
Stockholders: Robinson, Thomas, 1872, 1954, 1959.
Box 7 Folder 32
Stockholders: Rowley, Edward H., 1954, 1958.
Box 7 Folder 33
Stockholders: Shivers, Thomas, 1954-1959.
Box 7 Folder 34
Stockholders: Smith, Samuel F., 1954 April.
Box 7 Folder 35
Stockholders: Souder, Edmund A., 1954, 1958.
Box 8 Folder 1
Stockholders: Townsend, Henry C., 1932, 1957.
Box 8 Folder 2
Stockholders: Turner, John, 1958.
Box 8 Folder 3
Stockholders: White, Samuel S., 1957-1958.
Box 8 Folder 4
Stockholders meeting minutes, 1843 November-December.
Box 8 Folder 5
Stocks and bonds: "Grant of authority to trustees to convey and take certificates from the Woodlands Cemetery Company to the equitable owners in payment of their interest in the lands", 1840 July.
Box 8 Folder 6
Stocks and bonds: Early stock holders information and regulations, 1840-1847, undated.
Box 8 Folder 7
Stocks and bonds: Stock sales, 1840-1849.
Volume 75
Stocks and bonds: Certificates (1-187), 1843.
Box 8 Folder 8
Stocks and bonds: Certificates (188-465), 1843.
Box 8 Folder 9
Stocks and bonds: Certificates (466-599), 1843-1847.
Box 8 Folder 10
Stocks and bonds: Stock sales, 1843-1979.
Volume 76
Stocks and bonds: Correspondence, 1843-1980.
Box 8 Folder 11-12
Stocks and bonds: Escheat and repurchasing, 1843-1980.
Box 8 Folder 13
Stocks and bonds: Escheat and repurchasing, 1843-1980.
Box 9 Folder 1
Stocks and bonds: "Opinion of I. R. Ingersole, Esq." regarding stock ownership and lot sales, 1844 August 13.
Box 9 Folder 2
Stocks and bonds: Stock sales, June 1844-November 1927.
Volume 77
Stocks and bonds: "Letters of attorney to transfer stock of Woodlands Cemetery Company", 1844-1910.
Box 9 Folder 3
Stocks and bonds: The Pennsylvanian newspaper containing a notice of lost Woodlands Cemetery Company stock shares, 1847 May 27.
Oversize 22
Stocks and bonds: The Pennsylvanian newspaper containing a notice of lost Woodlands Cemetery Company stock shares (photocopy), 1847 May 27.
Box 9 Folder 4
Stocks and bonds: Bonds, 1847, 1854.
Box 9 Folder 5
Stocks and bonds: "Agreement of the shareholders of the Woodlands Cemetery Company", 1845.
Box 9 Folder 6
Stocks and bonds: Miscellaneous, 1887, 1954.
Box 9 Folder 7
Stocks and bonds: Bonds from Fidelity and Deposit Company of Maryland, 1933-1962.
Box 9 Folder 8
Stocks and bonds: Escheat and repurposing, 1954-1974.
Box 9 Folder 9
Stocks and bonds: "Correspondence on stock shares" regarding stock issued to John Beyard Sharp, 1954, 1957, 1974-1986.
Box 9 Folder 10
Stocks and bonds: Report on early stock policies and distribution, 1840-1844, undated.
Box 9 Folder 11
Taxes, 1880, 1882, 1892.
Box 9 Folder 12
Taxes: "Returns of organization exempt from income" (form 990), 1941-1943.
Box 9 Folder 13
Taxes, 1950-1954.
Box 9 Folder 14
Taxes, 1960-1969.
Box 9 Folder 15
Taxes: "Returns of organization exempt from income" (form 990), 1960-1969.
Box 9 Folder 16
Taxes, 1970-1979.
Box 10 Folder 1
Taxes: "Returns of organization exempt from income" (form 990), 1970-1984.
Box 10 Folder 2
Taxes: Pennsylvania annual reports, 1976-1988.
Box 10 Folder 3
Taxes, 1980-1989.
Box 10 Folder 4
Taxes: Pennsylvania state taxes and employee wages, 1984, 1986.
Box 10 Folder 5
Taxes and investments, 1940s.
Box 10 Folder 6
Treasurers' reports, 1845-1848.
Box 10 Folder 7
Treasurers' reports, 1848-1854, 1870, 1874, 1888, 1893.
Box 10 Folder 8
Trust for the John H. Parker burial lot (lot 142, section H), 1940-1975.
Oversize 5
Wages and proposed raises, 1974.
Box 10 Folder 9
Work orders, 1908-1918, undated.
Box 49
Work orders, 1957 May-1959 July.
Box 10 Folder 10
Work orders, 1960 July 18-1960 October 26.
Box 10 Folder 11
Work orders, 1967 October 26-1969 September 3.
Box 10 Folder 12
Work orders, 1969 September 4-1970 September 21.
Box 11 Folder 1
Work orders, 1970 September 1-1971 June 9.
Box 11 Folder 2
Work orders, 1971 June 11-1972 July 10.
Box 11 Folder 3
Work orders, 1972 July 19-1973 September 11.
Box 11 Folder 4
Work orders, 1973 September 20-1975 May 21.
Box 11 Folder 5
Work permits, 1940-1988.
Box 48
1886-1889.
Volume 78
1889-1891.
Volume 79
1891-1896.
Volume 80
1896-1901.
Volume 81
1897-1905.
Oversize 14
1901-1906.
Volume 82
1906-1911.
Volume 83
1911-1913.
Volume 84
1913-1915.
Volume 85
1916-1926.
Volume 86
1920-1925.
Volume 87
1926-1931.
Volume 88
Advertising and public relations, 1982-1983.
Box 12 Folder 19
"Amendments to the Charter of the Woodlands Cemetery Company of Philadelphia", 1873.
Box 12 Folder 20
American Cemetery magazine, 1978 December.
Box 12 Folder 21
American Cemetery membership, 1977-1988.
Box 12 Folder 22
By-laws and regulations, with amendments, 1940.
Box 12 Folder 23
Cemetery Association of Pennsylvania: Newsletters, bulletins, and conferences, 1961, 1976-1988.
Box 12 Folder 24
"The Charter, By-Laws, and Regulations of the Woodlands Cemetery Company with a list of lot holders, to August 1, 1857", c. 1857.
Box 12 Folder 25
"The Charter, By-Laws, and Regulations of the Woodlands Cemetery Company with a list of lot holders, to August 1, 1857", c. 1868.
Box 12 Folder 26
"Comprehensive Plan for the City of Philadelphia" maps, 1961.
Box 13 Folder 1
Ephemera, notes, and other printed materials, 1949, 1978-1983, undated.
Box 13 Folder 2
Filing system index, undated.
Box 48
History, 1936, 1968, undated.
Box 13 Folder 3
History: Article (untitled) about Woodlands Cemetery by architectural historian Patricia Heintzelman, undated.
Box 13 Folder 4
History: A History of Philadelphia's University City, Leo S. Rosenthal, 1963.
Volume 89
History: "The Woodlands" by Richard J. Betts, 1979.
Box 13 Folder 5
Insurance: Fire insurance policy, 1859, 1887, 1905, 1935, 1975.
Box 13 Folder 6
Insurance: Policy changes, 1971.
Box 13 Folder 7
Interview transcripts: Mr. Wilson and Mr. Hoffman, 1888.
Box 13 Folder 8
Location agreements for film production companies: The First Funny Film Company and Mikey and Nicky Productions, 1973, 1978.
Box 13 Folder 9
Newspaper clippings, 1908, 1936, 1961-1968, 1973, undated.
Box 13 Folder 10
Occupational Safety and Health Administration regulation violations, 1985.
Box 13 Folder 11
Penn's Landing: A Master Plan for Philadelphia's Downtown Waterfront, 1963.
Volume 90
Pennsylvania Cemetery registration, 1982-1987.
Box 13 Folder 12
Philadelphia development, 1962-1963.
Box 13 Folder 13
Records management indices, lists, and guides, 1970s.
Box 13 Folder 14
"Reports relative to the Woodlands Cemetery", 1943.
Box 13 Folder 15
Southeastern Pennsylvania Cemetery Association, 1984-1986.
Box 13 Folder 16
University Citigroup marathon, 1979-1980.
Box 13 Folder 17
Victorian Cemetery Art, Edmund V. Gillon Jr., 1972.
Volume 91
Woodlands Cemetery Company Act of Incorporation (photocopy), 1840 April 13.
Box 13 Folder 18

1845 April 10-1853 January 12.
Volume 92
1845-1859.
Box 14
1851.
Oversize 23
1853.
Box 13 Folder 19
1853-1857.
Volume 93
1857 December 23-1862 July 28.
Volume 94
1859-1867.
Box 15
1862 July 31-1866 September 25.
Volume 95
1866 October 4-1869 August 4.
Volume 96
1867-1875.
Box 16
1869 August 6-1872 July 3.
Volume 97
1872 July 10-1874 August 7.
Volume 98
1874 August 11-1876 October 25.
Volume 99
1876 October 25-1879 April 2.
Volume 100
1876-1884.
Box 17
1879 April 11-1881 May 12.
Volume 101
1881 May 8-1883 August 3.
Volume 102
1883 August 3-1885 April 29.
Volume 103
1884-1888.
Box 18
1885 May-1887 March.
Volume 104
1887 March 30-1889 January 10.
Volume 105
1889 January 9-1890 March.
Volume 106
1889-1893 May.
Box 19
1890 March 7-1891 April 29.
Volume 107
1891 May 1-1892 July 21.
Volume 108
1892 July 23-1893 November 21.
Volume 109
1893 November 20-1895 March 9.
Volume 110
1893 June-1898.
Box 20
1895 March 11-1896 September 19.
Volume 111
1896 September 26-1898 May 23.
Volume 112
1898 May 23-1899 September 20.
Volume 113
1899 September 20-1901 March 1.
Volume 114
1899-1905.
Box 21
1901 March 7-1902 September 15.
Volume 115
1902 September 15-1904 May 6.
Volume 116
1904 May 6-1906 February 8.
Volume 117
1906 July-1908 January 6.
Volume 118
1906-1913.
Box 22
1908 October 30-1909 November 22.
Volume 119
1909 November 17-1911 October 23.
Volume 120
1911 October 23-1913 November 5.
Volume 121
1913 November 5-1915 December 14.
Volume 122
1914-1921.
Box 23
1915 December 14-1917 October 22.
Volume 123
1917 October 23-1919 October 18.
Volume 124
1919 October 19-1921 December 7.
Volume 125
1921 December 8-1924 May 13.
Volume 126
1922-1929.
Box 24
1924 May-1926 September 20.
Volume 127
1926 September 22-1929 April 11.
Volume 128
1929 April 15-1932 March 12.
Volume 129
1930-1940.
Box 25
1932 March 14-1935 July 3.
Volume 130
1935 July-1938 December 19.
Volume 131
1938 December 19-1942 October 13.
Volume 132
1941-1954.
Box 26
1942 October 15-1946 October 2.
Volume 133
1946 October 14-1951 September 5.
Volume 134
1955-1975.
Box 27
Photocopies of damaged permits and fragments, 1856, 1871, 1975, undated.
Box 13 Folder 20
A-Am, 1918-1989.
Box 13 Folder 21
An-Ay, 1905-1983.
Box 13 Folder 22
Ba, 1890-1952.
Box 28 Folder 1
Ba, 1956-1985.
Box 28 Folder 2
Be, 1867, 1890, 1900-1956.
Box 28 Folder 3
Be, 1953-1983.
Box 28 Folder 4
Bi, 1881, 1922, 1940-1979.
Box 28 Folder 5
Bl, 1899-1907, 1923-1944, 1964-1977.
Box 28 Folder 6
Bo, 1871-1905, 1916-1983.
Box 28 Folder 7
Br, 1888-1951.
Box 28 Folder 8
Br, 1950-1984.
Box 28 Folder 9
Bu-By, 1900-1971.
Box 29 Folder 1
Ca, 1897-1983.
Box 29 Folder 2
Ce-Ch, 1839, 1904-1918, 1927-1985.
Box 29 Folder 3
Ci, 1932-1938.
Box 29 Folder 4
Cl, 1918-1980.
Box 29 Folder 5
Clark, Elizabeth Scott, 1936-1967.
Box 29 Folder 6
Co, 1844-1950.
Box 29 Folder 7
Co, 1940-1974.
Box 30 Folder 1
Cr, 1883, 1901, 1911-1985.
Box 30 Folder 2
Croasdill, 1932-1967.
Box 30 Folder 3
Cu-Cz, 1907, 1922, 1947-1968.
Box 30 Folder 4
Da, 1870-1977.
Box 30 Folder 5
Dallet, Judith, 1936-1944.
Box 30 Folder 6
De-Di, 1899-1904, 1919-1970.
Box 30 Folder 7
Do-Dr, 1905-1906, 1913, 1930-1982.
Box 30 Folder 8
Du, 1891, 1897, 1912-1984.
Box 30 Folder 9
Dw, 1919, 1990, undated.
Box 31 Folder 1
Ea-El, 1907-1984.
Box 31 Folder 2
Em-Ez, 1871-1986.
Box 31 Folder 3
Fa, 1873, 1935-1976.
Box 31 Folder 4
Fe-Fi, 1875-1904, 1920-1985.
Box 31 Folder 5
Fl, 1908-1918, 1933-1977.
Box 31 Folder 6
Fo, 1913-1971.
Box 31 Folder 7
Fr-Fy, 1902-1968, 1980-1984.
Box 31 Folder 8
Ga-Ge, 1890-1904, 1916-1984.
Box 31 Folder 9
Gi-Gl, 1856, 1908, 1910, 1925-1984.
Box 32 Folder 1
Go, 1925-1973.
Box 32 Folder 2
Gr, 1891-1949.
Box 32 Folder 3
Gr, 1951-1983.
Box 32 Folder 4
Graham, Archibald H., 1933-1936, 1947-1954, 1985.
Box 32 Folder 5
Graham, John, 1960-1961.
Box 32 Folder 6
Gu-Gw, 1943-1976.
Box 32 Folder 7
Ha, 1890, 1905-1969.
Box 32 Folder 8
Ha, 1919, 1941-1948.
Box 32 Folder 9
Ha, 1946-1981.
Box 32 Folder 10
He, 1892, 1903-1950.
Box 33 Folder 1
He, 1950-1984.
Box 33 Folder 2
Hessenburch, 1962-1964.
Box 33 Folder 3
Hi, 1881, 1892, 1915-1974.
Box 33 Folder 4
Ho, 1847, 1878, 1900-1982.
Box 33 Folder 5
Hu-Hy, 1929-1974.
Box 33 Folder 6
Huttenbrauck, Rosanna, 1937-1938, 1983-1984.
Box 33 Folder 7
I, 1886, 1897, 1926-1956, 1974.
Box 33 Folder 8
J, 1874-1950.
Box 34 Folder 1
J, 1946-1984.
Box 34 Folder 2
Ka-Ke, 1907, 1913-1922, 1933-1974.
Box 34 Folder 3
Kh-Kl, 1916-1983.
Box 34 Folder 4
Kn-Ku, 1900, 1904, 1916-1975.
Box 34 Folder 5
La, 1916-1976.
Box 34 Folder 6
Le, 1892-1936.
Box 34 Folder 7
Le, 1942-1985.
Box 34 Folder 8
Li-Lo, 1909-1980.
Box 35 Folder 1
Lu-Ly, 1903, 1920-1938, 1949-1977.
Box 35 Folder 2
Ma, 1877, 1896-1937.
Box 35 Folder 3
Ma, 1940-1959.
Box 35 Folder 4
Ma, 1959-1984.
Box 35 Folder 5
Mc, 1891, 1903-1949.
Box 35 Folder 6
Mc, 1949-1987.
Box 35 Folder 7
Me-Mi, 1915, 1918, 1934-1982.
Box 35 Folder 8
Mo, 1854, 1867, 1903, 1917-1954.
Box 36 Folder 1
Mo, 1947-1980.
Box 36 Folder 2
Mu-My, 1892, 1904-1946, 1970, 1979.
Box 36 Folder 3
N, 1893-1978.
Box 36 Folder 4
O, 1901, 1930-1974.
Box 36 Folder 5
Pa, 1892, 1901-1977.
Box 36 Folder 6
Pe, 1905-1912, 1931-1983.
Box 36 Folder 7
Ph-Po, 1915-1985.
Box 36 Folder 8
Pr-Pu, 1917-1983.
Box 36 Folder 9
Q, 1943, 1957, 1971-1975.
Box 37 Folder 1
Ra, 1903, 1909, 1918-1983.
Box 37 Folder 2
Randall, David V., 1949, 1980-1985.
Box 37 Folder 3
Re, 1904, 1915, 1926-1981.
Box 37 Folder 4
Rh-Ri, 1882, 1904-1946, 1947-1970.
Box 37 Folder 5
Ro, 1878, 1903-1914, 1925-1982.
Box 37 Folder 6
Ru-Ry, 1899, 1915, 1925, 1944-1985.
Box 37 Folder 7
Sa, 1914-1984.
Box 37 Folder 8
Sc, 1918, 1931-1983.
Box 37 Folder 9
Se-Si, 1902-1913, 1920-1985.
Box 38 Folder 1
Sl-Sn, 1890-1897, 1916-1968, 1982-1984.
Box 38 Folder 2
So-Sp, 1930-1966, 1975.
Box 38 Folder 3
St, 1892-1950.
Box 38 Folder 4
St, 1951-1982.
Box 38 Folder 5
Storm, 1893, 1932, 1941-1944.
Box 38 Folder 6
Stotesbury, 1938-1941.
Box 38 Folder 7
Su-Sw, 1901-1982.
Box 38 Folder 8
Ta-Te, 1893, 1897, 1909, 1924-1968, 1980-1983.
Box 38 Folder 9
Tabernacle Church, 1981-1983.
Box 39 Folder 1
Th, 1881, 1905, 1914-1948.
Box 39 Folder 2
Th, 1951-1985.
Box 39 Folder 3
To-Tr, 1911, 1918, 1941-1965.
Box 39 Folder 4
Ts-Tw, 1892, 1925-1985.
Box 39 Folder 5
U-V, 1912-1985.
Box 39 Folder 6
Wa, 1860, 1900-1982.
Box 39 Folder 7
Walker, Alice M., 1954-1955.
Box 39 Folder 8
We, 1914-1968, 1980-1983.
Box 40 Folder 1
Wh, 1917-1975.
Box 40 Folder 2
Wi, 1863, 1916-1983.
Box 40 Folder 3
Wo-Wy, 1865, 1899, 1915-1974.
Box 40 Folder 4
X-Z, 1898, 1905-1918, 1935-1970, 1982.
Box 40 Folder 5
Letterbook, 1891 September 21-1901 October 19.
Volume 6
Letterbook, 1901 October 2-1906 July 26.
Volume 7
Letterbook, 1906 September 28-1911 July 17.
Volume 8
Letterbook, 1911 October 16-1915 March 23.
Volume 9
Letterbook, 1915 March 24-1919 December 26.
Volume 10
Letterbook, 1919 December 29-1925 June 22.
Volume 11
Letterbook, 1925 June 25-27 January 1931.
Volume 12
Letterbook, 1931 January 30-1933 October 17.
Volume 13
1845-1883.
Volume 135
A-B, 1848-1924.
Box 40 Folder 6
C, 1856-1936, 1948, 1960.
Box 40 Folder 7
D-F, 1863-1915, 1930, 1960.
Box 40 Folder 8
G-H, 1854-1908, 1939, 1957.
Box 40 Folder 9
I-L, 1855-1888, 1901-1906, 1927, 1939.
Box 40 Folder 10
M-O, 1849-1883, 1896-1909, 1921-1930.
Box 40 Folder 12
P-S, 1856-1888, 1902-1911, 1927.
Box 41 Folder 1
T-W, 1852-1919.
Box 41 Folder 2
"List of deeds on file in Woodlands Cemetery Company office", undated.
Box 40 Folder 11
1853-1889.
Box 27
1864-1888.
Volume 136
1888-1891.
Volume 137
1890-1947.
Box 42
1891-1893.
Volume 138
1894-1898.
Volume 139
1898-1904.
Volume 140
1904-1910.
Volume 141
Photocopies of damaged records and fragments, 1875.
Box 41 Folder 3
1846-1942.
Volume 142
Scope and Contents note

This volume lists burial lot owners alphabetically by last name.

1852.
Volume 143
Sections C-N, 1890s-1940s.
Volume 144
Sections K-N, 1930s-1970s, undated.
Volume 145
#2, undated.
Volume 146
#3, undated.
Volume 147
#5, undated.
Volume 148
#6, undated.
Volume 149
undated.
Volume 150
Estimates, 1928, 1931, 1955-1985.
Sections CC-F, 1930-1988.
Box 43
Sections F-G, 1930-1988.
Box 44
Sections G-I, 1930-1988.
Box 45
Sections I-L, 1930-1988.
Box 46
Sections L-N, 1930-1988.
Box 47
Section N, 1930-1988.
Box 48
Death, cremation, and other certificates, 1855-1881, 1938-1943.
Box 41 Folder 5
"List of graves in 549-544, Section I", undated.
Box 41 Folder 6
Lists of contents of lots in section E, c. 1850.
Oversize 6
Lists of lot holders, 1882, undated.
Box 41 Folder 7
Lot ownership regulations, 1952-1955, undated.
Box 41 Folder 8
Lot sales policy and regulations, 1985.
Box 41 Folder 9
Maps of individual burial lots, undated.
Box 41 Folder 10
Maps of sections D and E, undated.
Oversize 15
Map of section E, 1898 October 5.
Oversize 16
Map of section N [access restricted due to fragility], undated.
Oversize 7
Map of section N, undated.
Oversize 28
Maps of sections H, L, G, F, D, E, I, N, K, C, M, and center circle, undated.
Oversize 29
Map of St. Andrew's Church allotment, undated.
Oversize 17
Perpetual care bequest form, c. 1933.
Box 41 Folder 11
Planting plan for Stotesbury cemetery lot, 1938-1939.
Oversize 30
Sixth Presbyterian Church, undated.
Box 41 Folder 12
Soldiers buried and removed from Woodlands Cemetery, 1874, 1885, 1923.
Box 41 Folder 13
Tabernacle Church lot plan (Section I), 1982.
Oversize 8
Warren family tree, undated.
Oversize 24
1852-1854.
Box 41 Folder 4
1854-1867.
Box 42
1855-1864.
Volume 151
1864-1897.
Volume 152
1868-1938.
Box 49

Early description of cemetery boundaries, c. 1840.
Box 41 Folder 14
Fence construction, 1843-1844.
Box 41 Folder 15
Early land survey and soil quality report, 1843-1845.
Box 41 Folder 16
Lot owned by Woodlands Cemetery Company at 39th Street and Woodland Ave, sold to the University of Pennsylvania, 1859-1921.
Box 41 Folder 17
Map of Woodlands estate, 1865.
Box 50 Folder 31
Agreement between Woodlands Cemetery Company and the West Chester and Philadelphia Railroad Company regarding land boundaries and future use, 1866.
Box 41 Folder 18
Description of drains and culverts, 1870.
Box 41 Folder 19
Notice to the public regarding public roads through the cemetery, 1873, undated.
Box 41 Folder 20
Map of extension of 42nd Street, 1885 December 15.
Oversize 35
Mansion repairs, 1885, 1894.
Box 41 Folder 21
Cemetery roads repairs, 1886, undated.
Box 41 Folder 22
Groundskeeping items inventory, 1880s.
Box 41 Folder 23
Wall alterations, 1893-1894.
Box 41 Folder 24
Fencing and paving estimates, 1894.
Box 41 Folder 25
Maps of "revisions" in section K, 1897, 1938.
Box 41 Folder 26
Changes to grounds due to the Philadelphia Exposition of 1899, 1899-1900.
Box 41 Folder 27
Plan of Woodlands Cemetery, 1900 February 5.
Oversize 39
Plan of property at 42nd and Saint Mark's Street, c. 1900.
Oversize 25
Planting plan for south sidewalk of Woodland Avenue, 1920 April.
Oversize 31
Plan for filing in ravine, also showing Philadelphia General Hospital, 1922.
Oversize 26
Fence replacement and repair, 1928, 1933-1935.
Box 41 Folder 28
Bell Atlantic cable and junction box installation at caretaker's house, 1929.
Box 41 Folder 29
Woodland Avenue gate and paved pathway, 1933-1937.
Box 41 Folder 30
Tree planting, 1935-1941.
Box 41 Folder 31
Blueprint of "proposed connection from new entrance to connect with existing road", 1936 April 2.
Oversize 27
"Preliminary sketch for Mr. Devereux [of] Woodland and University Avenues", 1936 June 16.
Oversize 32
Blueprint of gate redesign and footpath, 1936 September 24.
Oversize 18
Destruction of gate at 39th Street and Woodland Avenue, 1936.
Box 41 Folder 32
Plans and correspondence "regarding the east side of University Avenue" and the University of Pennsylvania, 1937-1957.
Box 41 Folder 33
"Plan of proposed changes in grades on Centre Ave between Vault and Cedar Avenues", c. 1941.
Oversize 9
Vandalism, 1942.
Box 41 Folder 34
Fence repairs following car accidents, 1942, 1948.
Box 41 Folder 35
Paved footpath proposal on University Avenue, 1946-1947.
Box 41 Folder 36
Sale of property owned by Woodlands Cemetery Company to the City of Philadelphia (at University and Woodland Avenues), 1946, 1955-1957.
Box 50 Folder 1
Property map of Veteran's Administration Hospital, 1947 August 19.
Oversize 36
Exploration permit for Veterans Administration, 1947.
Box 50 Folder 2
Plan showing curb elevation, 1948 October 25.
Oversize 40
Blueprints of restrooms added to basement of mansion, 1948 January-February.
Oversize 33
Mansion basement restrooms, 1948.
Box 50 Folder 3
Proposed traffic signal at 40th Street and Woodland Avenue, 1948.
Box 50 Folder 4
Proposed surface car subway extension, 1950.
Box 50 Folder 5
Deed from William Lennox to Breyer Ice Cream Company for land adjoining Woodlands Cemetery (photocopy), 1952.
Box 50 Folder 6
Property purchase inquiries, 1952, 1968.
Box 50 Folder 7
Blueprint of land at University and Woodland Avenues, to be sold by Woodlands Cemetery Company to the City of Philadelphia, 1954 December 22.
Oversize 19
Southwest Sewage Treatment Works construction, improvement, and extension, 1954-1958.
Box 50 Folder 8
Southwest Sewage Treatment Works construction, improvement, and extension: Blueprints and plans, 1954-1958.
Oversize 41
Plan of vacant lot at Woodland and University Avenues, 1955 December 6.
Oversize 10
Southwest Sewage Treatment Works construction, improvement, and extension: "List of lots within the sewer basement which have been sold with interments therein and right of additional interments", c. 1955.
Oversize 11
Southwest Sewage Treatment Works construction, improvement, and extension: Correspondence, 1955-1958.
Box 50 Folder 9
Heating system renovation plans for mansion basement, 1956 July 19.
Oversize 37
Heating system installation, 1956.
Box 50 Folder 10
Landscaping plans, 1957.
Oversize 42
University of Pennsylvania expansion plans, 1963.
Box 50 Folder 11
Landscaping plans, 1963, undated.
Oversize 43
Gate repair estimates, 1966.
Box 50 Folder 12
Plans for alterations to mansion basement and stairs, including electrical system, 1970.
Oversize 44
Mansion rennovations, exterior painting, and water damage repair, 1970-1974.
Box 50 Folder 13
Survey and plot plan for easement granted to Kardon Investment Company, 42nd and Woodland Ave (Reliance Insurance Co. building), 1971.
Oversize 34
Easement granted to Kardon Investment Company, 42nd and Woodland Ave (Reliance Insurance Co. building), 1971-1972.
Box 50 Folder 14
American Institute of Interior Designeres proposed project redesigning and rennovating the Woodlands mansion, 1973.
Box 50 Folder 15
Damage to fence following car accidents, 1973-1975.
Box 50 Folder 16
Stabilization and repairs of mansion: Includes architect's report and photographs, 1978-1981.
Box 50 Folder 17
"Mansion improvements", 1979-1982.
Box 50 Folder 18
Contract with Amtrak regarding their use of Woodlands Cemetery property, 1981.
Box 50 Folder 19
Mansion appraisal, 1984 June.
Box 50 Folder 20
"Estimates to paint, scrape, etc. the mansion", 1984-1985.
Box 50 Folder 21
Restoration of saloon in mansion, 1986 March 20.
Oversize 38
Lease between Woodlands Cemetery Company and the University City Historical Society, 1987 February 1.
Box 50 Folder 22
Pennsylvania Historical and Museum Commission historical marker suggestion form, 1995.
Box 50 Folder 23
"Cyclical Maintenance Manual: An Inspection and Routine Maintenance Program for Woodlands", 1990s.
Box 50 Folder 24
Early map of Hamilton estate, undated.
Oversize 12
Petition regarding boundaries of Woodlands Cemetery, undated.
Box 50 Folder 25

Aerial photo negatives of Woodlands Cemetery, 1934 May 5.
Box 50 Folder 26
Gate and gatehouse on Woodland Avenue, designed by John McArthur Jr., 1936 February 5.
Box 50 Folder 27
Miscellaneous, 1969-1979.
Box 50 Folder 28
Woodlands mansion photographs by John O. Stoddart, 1972 June-July.
Box 50 Folder 29
Nina Sherak v. the Woodlands Cemetery Company: Dog attack on cemetery grounds, 1977 July.
Box 50 Folder 30

Print, Suggest