Main content

Nathan Cronheim Papers

Notifications

Held at: Temple University Libraries: Special Collections Research Center [Contact Us]

This is a finding aid. It is a description of archival material held at the Temple University Libraries: Special Collections Research Center. 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

Nathan Cronheim was born in Staunton, Virginia, on May 17, 1908. He graduated from Pennsylvania State University in 1931 with training in both architecture and engineering. Cronheim's first job was as a draftsman for the Philadelphia firm of Howe & Lescaze. During World War II, Cronheim worked with Louis Kahn on several housing projects. Between 1934 and 1939, Cronheim designed the air-conditioning systems for the U.S. Capitol and the Marshall Field's Department Store in Chicago. Between 1946 and 1966, Cronheim completed some of his most significant projects in partnership with Leonard Weger, including several school buildings for the School District of Philadelphia (SDP.) Cronheim joined with Joseph Kuo in 1967 to create the Cronheim & Kuo firm that lasted until 1972. Starting in 1974, he maintained a solo practice for two years before he retired. He died in February 1987.

The papers of this prominent Philadelphia architect/engineer include the files for numerous design jobs, primarily from the 1950s-1970s, containing architectural drawings, blueprints, correspondence, clippings, floor plans, contracts, construction estimates, pamphlets, brochures, manuals, newsletters, photographs, reports, specifications, and site plans. The graphic and written materials in this collection document the design process for many Philadelphia area industrial and public projects, such as Picatinny Arsenal, the Northern Metals Co., the General Chemical Co., Stone Container Co., the Frankford Arsenal, Hercules Cement Co., France Packing Co., Joseph J. Greenburg School, and the Selinsgrove State School & Hospital. Most of these materials focus on Cronheim's partnership with Leonard Weger, while there are few materials from Cronheim's brief working relationship with Louis Kahn. Location list of Projects:

AAMCO Transmissions, 4460 N. Front St., Philadelphia
American Chicle Co., Long Island City, NY
Art Shirt Co., Bridgeport, PA
ASCAM, 1606 Walnut St., Philadelphia
Associated City Planners, 23rd & Market Sts., Philadelphia
Banking & Trust, 18 West Chelten Ave., Philadelphia
Behrend Residence, Sherman St. & Mt. Airy Ave., Philadelphia
Berean Manual & Training School, Philadelphia
Benjamin Franklin Hotel, 9th & Chestnut St., Philadelphia
Bromley Apartments, 69th & Lakeside Ave. & Old York Rd., Philadelphia
Butens Store, Camden NJ
Columbia Mall, Columbia MD
Clifton Precision Products, Sycamore & Mill Sts. Clifton Heights, PA
Commercial Stamp Co., Cambria & Janney Sts., Philadelphia
Eclipse Machine Division, Elmira, NY
Edward Stern & Co., 140 N. Sixth St., Philadelphia
Evans Drugs, Broad & Locust, Philadelphia
Elkins Park Station, Old York Rd. & Spring Ave., Elkins Park, PA
First Pennsylvania Bank, 15th & Chestnut, Philadelphia
Food Fair Stores, 32nd St. & Market St., Philadelphia
FORMS, Inc., Upper Moreland, PA
Fort Monmouth Housing, Charles Wood Area, Fort Monmouth, N.J.
France Packing Co., Bustleton Ave, south of Red Lion Rd. Philadelphia
France Packing Co.,* Grasshopper Ln. & Washington Ln., Huntingdon Valley
Gabriel Residence, 834 E. Phil-Ellena St., Philadelphia
Gallob Residence, 2036 Rittenhouse Square, Philadelphia
General Chemical Division, Baker & Adamson Works, Marcus Hook, PA
General Electric Co., 6901 Elmwood Ave., Philadelphia
Gimbel Bros., Little Mending Shop, 144 S. 15th St., Philadelphia
Glenn Martin, Anne Arundel County, MD
Goldman Paper Co., 999 N. 2nd St., Philadelphia
Gordon Clothes Inc., Darby, PA
Handmacher-Vogel Inc., 1238 Callowhill St., Philadelphia
Hercules Cement Co., 1420 Walnut St., Philadelphia
Hercules Cement Co., Stockertown, PA
Honorbilt Products, Pennsauken, NJ
Hospital of the University of Pennsylvania, 3400 Spruce St. Philadelphia
Kent Manufacturing Co., Clifton Heights, PA
Keystone Portland Cement Co., 1400 South Penn Square, Philadelphia
Koplin Residence, 317 Waring Rd., Elkins Park, PA
Lily Ponds Housing Project, Washington, DC
MacBride Residence, Brynllawn Ave., Villanova, PA
McGuire Air Force Base, NJ
Melrose Day Camp, Skippack Pike, Blue Bell, PA
Michael Flynn Manufacturing, Godfrey & Tabor Ave., Philadelphia
Mill Creek Housing, 46th & Aspen St., Philadelphia
Morris Residence, Waverly Rd., Cheltenham, PA
Moskalik Residence, 2018 Spruce St. Philadelphia
Newman Paper Co., 6101 Tacony St., Philadelphia
Northeast Day Care Center, Bustleton & Magee St., Philadelphia
Northern Metals Co., Milner St. & Bleigh Ave. Philadelphia
Olney Branch Library, 5th 7 Tabor Sts., Philadelphia
Pennypack Woods Housing, Philadelphia
Penn A.C., 225 S. 18th St., Philadelphia
Penrose Playground/Pool, 12th St. & Susquehanna, Philadelphia
Pharma-Craft Corp., Cranbury, NJ
Philadelphia Liquor Control Board, Second & Erie Sts., Philadelphia
Philadelphia Psychiatric Hospital, Ford & Monument Rd. Philadelphia
Philadelphia Textile Workers, 2637-47 N. Fourth St., Philadelphia
Provident National Bank, 6th & Spring Garden Sts., Philadelphia
Provident Tradesmens National Bank, Quakertown, PA
Radbill Oil Co., 1724 Chestnut St., Philadelphia
Richard Store Co., Miami, FL
Rudenko & Blank, Philadelphia Suburban Station Building, Philadelphia
School District of Philadelphia, C.W. Henry, Greene St. & Carpenter Ln., Philadelphia
School District of Philadelphia, J.J. Greenberg, Alicia & Charette Sts., Philadelphia
Selinsgrove State School, Selinsgrove, PA
S.G.F. Vacation Camp, Collegeville, PA
Ship N' Shore, Upland Ave., Upland, PA
Sigmund Eisner Co., Red Bank, NJ
Silberman Residence, 6519 N. 13th St., Philadelphia
SPEDCO, Wissahickon Ave. & Abbottsford Rd., Philadelphia
Stanton Road Housing, Washington D.C.
Starobin residence, 8315 Forrest Ave., Elkins Park, PA
Stone Container Corp., Tulip & Decatur Sts., Philadelphia
Strand Theatre, New York, NY
Strawberry Mansion Day Care House, Strawberry Mansion, Philadelphia
Strouse, Greenberg & Co., 1525-1527 Locust St., Philadelphia
Superior Construction Co., Godfrey Ave., Philadelphia
Thom McAn Shoe Store, 69th St., Philadelphia
Thompson Ramo Woolridge, Green St. (b/n 5th and 6th Sts.) Philadelphia
U.S. Army Corps of Engineers, Pedricktown, N.J.
Irving Vogel Residence, 19th & Walnut, Rittenhouse Plaza, Apt. 19C, Philadelphia
Walker Lodge, Odd Fellows Hall, 5615-19 Germantown Ave., Philadelphia
WCAU Radio Station, Weather Bureau & Record Library, City Line & Monument Ave. Philadelphia
Edward Weiss Residence, East Timber Lane, Germantown, Philadelphia
William Penn Bowling Center, 3619 Walnut St., Philadelphia
William Penn Broadcasting Studio, 1528 Walnut St. Philadelphia
William Penn House Apartments, 1919 Chestnut St., Philadelphia
Willow Run Apartments, Detroit, MI
James Wolf Residence, 7739 Mill Rd., Elkins Park, PA

The collection is arranged into 9 series as follows:

Series 1: Project files, 1937-1974
Series 2: Administrative records, 1936-1974
Series 3: Correspondence, 1939-1974
Series 4: Photographs, 1950-1967
Series 5: Publications, 1945-1973
Series 6: Reference materials, 1928-1973
Series 7: Financial records, 1949-1966
Series 8: Objects, circa 1950-1966
Series 9: Blueprints and drawings, 1930-1974

Deposited by Nathan Cronheim, January 1980. Ownership transferred to Temple University upon his death in 1987.

Collection processed and finding aid prepared in December 2019 by Holly Beth Wilson, Part Time Processing Archivist/Librarian.

Publisher
Temple University Libraries: Special Collections Research Center
Finding Aid Author
Machine-readable finding aid created by: Rajkumar Natarajan, Sky Global Services India (P) Ltd.
Finding Aid Date
April 2024
Access Restrictions

Except for the employee folder in Box 25, folder 12, the collection is open for research.

Use Restrictions

The Nathan Cronheim Papers were originally placed on deposit by Nathan Cronheim; ownership of the paper were transferred to Temple at the time of his death. The creator/donor has not assigned their rights to Temple University Libraries. Other creators' intellectual property rights, including copyright, belong to them or their legal heirs and assigns. Researchers are responsible for determining the identity of rights holders and obtaining their permission for publication and for other purposes where stated.

Collection Inventory

Scope and Contents

Series 1: Project files contains materials relating to each of Cronheim's projects, including blueprints, specifications, calculations, floor plans, drawings, layouts, contracts, cost estimates, proposals, etc. The bulk of the blueprints are in Series 9, Blueprints. The arrangement is alphabetical by company name or personal name.

26th & Parish Ave., calculations and/or alterations, repairs, 1950.
Box 1 Folder 1
61st West of Passyunk Ave., specifications for building additions, April 2, 1970.
Box 1 Folder 2
AAMCO Transmissions, addition to building, invoices, 1971-1972.
Box 1 Folder 3
American Chicle Co., air conditioning systems, November 11, 1941.
Box 1 Folder 4
Art Shirt Co., preliminary plans, layouts, invoices, 1971-1972.
Box 1 Folder 5
ASCAM, alterations to existing buildings, June 28, 1954.
Box 1 Folder 6
Associated City Planners, roof and building, 1947.
Box 1 Folder 7
Banking & Trust, floor plans and alterations, 1949.
Box 1 Folder 8
Behrend Residence, calculations/specifications for plumbing, heating, electric, 1951.
Box 1 Folder 9
Behrend Residence, blueprints for powder room, kitchen, 1951.
Box 1 Folder 10
Benjamin Franklin Hotel, boiler conversion, December 9, 1942.
Box 1 Folder 11
Berean Manual Training & Industrial School, calculations, contracts, summary sheets, correspondence, invoices, 1969-1973.
Box 1 Folder 12
Bernard, B.A. Residence, calculations, July 1945.
Box 1 Folder 13
Broad & Lehigh Ave., passenger elevators, July-August, 1950.
Box 1 Folder 14
Broad & Lehigh Ave., toilet rooms, September 22, 1950.
Box 1 Folder 15
Broad & Lehigh Ave., removal of fire tower, June 16, 1950.
Box 1 Folder 16
Broad & Lehigh Ave., general specifications, March 23, 1951.
Box 1 Folder 17
Broad & Lehigh Ave., specifications for new roof penthouse, March 23, 1951.
Box 1 Folder 18
Broad & Lehigh Ave., structural, calculations, 1968.
Box 1 Folder 19
Broad & Lehigh Ave., blueprints, financial summaries, 1968.
Box 1 Folder 20
Broad & Lehigh Ave., building construction, 1968.
Box 1 Folder 21
Broad & Lehigh Ave., building permits, zoning data, 1969.
Box 1 Folder 22
Broad & Lehigh Ave., change orders, contracts, drawings, 1969.
Box 1 Folder 23
Broad & Lehigh Ave., stencils for specifications, 1969.
Box 1 Folder 24
Broad & Lehigh Ave., specifications for new building addition, February 17, 1969.
Box 1 Folder 25
Broad & Lehigh Ave., addendum to electrical renovations, February 27, 1969.
Box 1 Folder 26
Broad & Lehigh Ave., specifications to new building addition, March 1969.
Box 1 Folder 27
Broad & Lehigh Ave., modifications to plumbing, electric, 1969.
Box 1 Folder 28
Broad & Lehigh Ave., compression tests, inspection reports, 1969.
Box 1 Folder 29
Broad & Lehigh Ave., HVAC and plumbing specifications, February 1969.
Box 2 Folder 1
Broad & Lehigh Ave., specifications, floor plans, schedules, topographical plans, 1969.
Box 2 Folder 2
Broad & Lehigh Ave., supplementary drawings for additions, 1969.
Box 2 Folder 3
Broad & Lehigh Ave., additions, alterations, repairs, specifications, 1969-1971.
Box 2 Folder 4
Broad & Lehigh Ave., additions, alterations, repairs, specifications, 1969-1971.
Box 2 Folder 5
Broad & Lehigh Ave., specifications for entrance, drawings, 1970.
Box 2 Folder 6
Broad & Lehigh Ave., repairs re water leaks and damaged walls, 1971-1972.
Box 2 Folder 7
Broad & Wallace St., specifications for new elevators, March 1, 1963.
Box 2 Folder 8
Broad & Wallace St., specifications for alterations for elevators, March 11, 1963.
Box 2 Folder 9
Broad & Wallace St., specifications for electrical alterations, March 18, 1963.
Box 2 Folder 10
Bromley Apartments, blueprints, calculations, correspondence, plot plans, inspection progress reports, 1958-1973.
Box 2 Folder 11
Butens Store, calculations, 1948.
Box 2 Folder 12
Camp Hofnung, calculations, 1947.
Box 2 Folder 13
Clifton Precision Products Co., new manufacturing building, 1951-1959.
Box 2 Folder 14
Clifton Precision Products Co., calculations, drawings, notes, invoices, 1949-1973.
Box 2 Folder 15
Coatesville Housing, final calculations, specifications, layouts, 1942.
Box 2 Folder 16
Coatesville Housing, final calculations, specifications, layouts, 1942.
Box 2 Folder 17
Columbia Mall, specifications, December 1969.
Box 2 Folder 18
Commercial Stamp Co., change orders, invoices, 1955-1956.
Box 2 Folder 19
Commercial Stamp Co., contracts, 1955.
Box 2 Folder 20
Commercial Stamp Co., rough sketches of proposed offices, 1955.
Box 2 Folder 21
Commercial Stamp Co., structural calculations, 1955.
Box 2 Folder 22
Container Corp.,, 1946.
Box 2 Folder 23
Crowell Residence, calculations, 1948.
Box 2 Folder 24
Department of the Army, contracts, specifications for painting, 1961-1962.
Box 3 Folder 1
Department of the Army, specifications for siding, painting, roofing, 1962.
Box 3 Folder 2
Department of the Navy, Yards and Docks, specifications, concrete constructions, 1956-1961.
Box 3 Folder 3
Department of the Navy, Naval Home, contract for arch/eng services, 1962.
Box 3 Folder 4
Department of the Navy, Naval Hospital, contract for arch/eng services, 1962.
Box 3 Folder 5
Eclipse Machine Division, alterations to air conditioning system, March/April, 1962.
Box 3 Folder 6
Edward Stern & Co., building alterations 5th floor, November/December 1942.
Box 3 Folder 7
Evans Drugs, specifications, additions, alterations to air conditioning, ventilating systems, May 8, 1955.
Box 3 Folder 8
Elkins Park Station Apartments, correspondence, reference materials, 1969.
Box 3 Folder 9
First Pennsylvania Bank, Springfield Helioport, 1971.
Box 3 Folder 10
First Pennsylvania Bank, branch banks, invoices, 1970-1972.
Box 3 Folder 11
Food Fair Stores, floor plans, construction, design details, 1962-1970.
Box 3 Folder 12
Food Fair Stores, details for loads, capacity, correspondence, 1966-1970.
Box 3 Folder 13
FORMS Inc., plans, invoices, reference materials, notes, 1955.
Box 3 Folder 14
FORMS Inc., specifications for office and manufacturing building, July 20, 1955.
Box 3 Folder 15
FORMS Inc., office and manufacturing building addendums, September 7, 1955.
Box 3 Folder 16
FORMS Inc., specifications for office and manufacturing building, September 19, 1955.
Box 3 Folder 17
FORMS Inc., structural calculations, 1955.
Box 3 Folder 18
FORMS Inc., specification data, 1955.
Box 3 Folder 19
FORMS Inc., design data, 1955.
Box 3 Folder 20
FORMS Inc., plans, invoices, change orders, 1955-1956.
Box 3 Folder 21
FORMS Inc., alterations to office and manufacturing building, May 17, 1961.
Box 3 Folder 22
FORMS Inc., additions to office and manufacturing building, June 27, 1961.
Box 3 Folder 23
FORMS Inc., additions to office and manufacturing building, plans, notes, August, 1961 - September 1969.
Box 3 Folder 24
FORMS Inc., alterations and additions, 1961-1962.
Box 3 Folder 25
Fort Monmouth Housing, final cost estimates for engineering, 1959.
Box 4 Folder 1
Fort Monmouth Housing, preliminary plans, specifications, estimates, December 18, 1961.
Box 4 Folder 2
Fort Monmouth Housing, calculations, 1965.
Box 4 Folder 3
Fort Monmouth Housing, feasibility study, construction deficiencies, contracts, 1965.
Box 4 Folder 4
Fort Monmouth Housing, financial records for construction, land-use, 1965.
Box 4 Folder 5
Fort Monmouth Housing, specifications, design analyses, cost estimates, 1964-1965.
Box 4 Folder 6
Fort Monmouth Housing, final plans and specifications, 1964-1967.
Box 4 Folder 7
Fort Monmouth Housing, contracts, 1964-1968.
Box 4 Folder 8
Fort Monmouth Housing, instructions, bidding documents, 1966-1967.
Box 4 Folder 9
Fort Monmouth Housing, mechanical/electrical design analyses, 1967.
Box 4 Folder 10
Fort Monmouth Housing, calculations, reports, 1967.
Box 4 Folder 11
Fort Monmouth Housing, design presentations, final plans, specs, 1967.
Box 4 Folder 12
Fort Monmouth Housing, construction cost estimates, 1967-1968.
Box 4 Folder 13
Fort Monmouth Housing, design analyses and review comments, 1967-1968.
Box 4 Folder 14
Fort Monmouth Housing, heating/ventilation analyses, electrical comments, 1968.
Box 4 Folder 15
Fort Monmouth Housing, fee proposals, payment estimates, contracts, correspondence, 1968-1969.
Box 4 Folder 16
Fort Monmouth Housing, bidding documents, technical provisions, April 1968.
Box 4 Folder 17
Physical Description

Vol. 1

Fort Monmouth Housing, technical provisions, April 1968.
Box 4 Folder 18
Physical Description

Vol. 2

Fort Monmouth Housing, general specifications and conditions, 1972.
Box 4 Folder 19
France Packing Co., bids for proposed industrial building, 1952.
Box 4 Folder 20
France Packing Co., design calculations, specifications, drawings, 1952.
Box 5 Folder 1
France Packing Co., instructions to bidders, February 27, 1952.
Box 5 Folder 2
France Packing Co., general specifications, February 29, 1952.
Box 5 Folder 3
France Packing Co., miscellaneous specifications, reference material, 1952.
Box 5 Folder 4
France Packing Co., data shared with R.M. Shoemaker, 1952-1953.
Box 5 Folder 5
France Packing Co., contract details, invoices, 1952-1954.
Box 5 Folder 6
France Packing Co., general specifications, July 20, 1955.
Box 5 Folder 7
France Packing Co., general details for industrial buildings in Canada, 1960.
Box 5 Folder 8
France Packing Co., plans, specifications for industrial buildings in Canada, 1960.
Box 5 Folder 9
France Packing Co., property plans, specifications for industrial buildings in Canada, 1960.
Box 5 Folder 10
France Packing Co., contracts, invoices for alterations to residence building, 1960-1961.
Box 5 Folder 11
France Packing Co., alterations to bathroom, 1960.
Box 5 Folder 12
Frankford Arsenal, Building #46 modifications, contract data, 1958-1965.
Box 5 Folder 13
Frankford Arsenal, Building #46 modifications, design analyses, 1963.
Box 5 Folder 14
Frankford Arsenal, specifications for air conditioning, May 22, 1959.
Box 5 Folder 15
Frankford Arsenal, building materials, structural calculations, 1959.
Box 5 Folder 16
Frankford Arsenal, building modifications, cost estimates, 1959.
Box 5 Folder 17
Frankford Arsenal, Building #46 modifications, preliminary specifications, design analyses, cost estimates, 1963.
Box 6 Folder 1
Frankford Arsenal, Building #46 modifications, structural drawings, specifications for electronic shop, 1963-1964.
Box 6 Folder 2
Frankford Branch Library, specifications for ground floor framing and boiler room, 1959-1961.
Box 6 Folder 3
Physical Description

folder 1

Frankford Branch Library, specifications for ground floor framing and boiler room, 1959-1961.
Box 6 Folder 4
Physical Description

folder 2

Gabriel, Morris residence, reports, drawings, 1951.
Box 6 Folder 5
Gallob, Edward residence, blueprints, calculations, 1946.
Box 6 Folder 6
Genel House, garage (Louis Kahn designs), 1949.
Box 6 Folder 7
General Chemical Division, engineering calculations, 1951.
Box 6 Folder 8
General Chemical Division, plans, specifications, calculations, 1950-1953.
Box 6 Folder 9
General Chemical Division, columns and footings, 1951.
Box 6 Folder 10
General Chemical Division, roof, structural, 1951.
Box 6 Folder 11
General Chemical Division, 2nd floor, structural, 1951.
Box 6 Folder 12
General Chemical Division, 3rd floor, structural, 1951.
Box 6 Folder 13
General Chemical Division, general specifications, December 24, 1951.
Box 6 Folder 14
General Chemical Division, specifications, plans, 1951-1957.
Box 6 Folder 15
General Chemical Division, general conditions, January 24, 1952.
Box 6 Folder 16
General Chemical Division, additions to buildings, July 15, 1953.
Box 6 Folder 17
General Chemical Division, revisions, 1953.
Box 6 Folder 18
General Chemical Division, Baltimore storage building, 1956-1966.
Box 6 Folder 19
General Chemical Division, proposed building in Elizabeth, NJ, 1960.
Box 6 Folder 20
General Electric Co., cafeteria building, architectural/engineering services, 1964.
Box 6 Folder 21
General Electric Co., cafeteria building, proposal and specifications, 1964.
Box 6 Folder 22
General Electric Co., cafeteria building, remodeling plans, details, 1964.
Box 6 Folder 23
General Electric Co., lobby remodeling, proposal, specifications, July 1, 1964.
Box 6 Folder 24
General Electric Co., lobby/cafeteria, plans, specifications, drawings, 1965.
Box 7 Folder 1
General Electric Co., lobby/cafeteria, plans, specifications for main entrances, 1966.
Box 7 Folder 2
General Electric Co., lobby/cafeteria, structural analysis, 1968-1969.
Box 7 Folder 3
General Electric Co., lobby/cafeteria, specifications, storage platform, invoices, correspondence, 1969-1971.
Box 7 Folder 4
Gimbel Bros. Little Mending Shop, specifications/alterations for new storefront, 1946.
Box 7 Folder 5
Glenn Martin, laboratory building, calculations, drawings, reference material, 1955.
Box 7 Folder 6
Glenn Martin, laboratory building, calculations, design of barrel shell roofs, 1956.
Box 7 Folder 7
Goldman Paper Co., pipe rail, wire guards, proposals, drawings, calculations, 1961.
Box 7 Folder 8
Gordon Clothes Inc., proposal for receiving room/loading dock, 1956.
Box 7 Folder 9
Gordon Clothes Inc., glass block enclosures, 1952.
Box 7 Folder 10
Gordon Clothes Inc., windows, miscellaneous, 1955.
Box 7 Folder 11
Grossman, Robert, proposed medical building, contract, correspondence, invoices, 1966-1969.
Box 7 Folder 12
Handmacher-Vogel Inc., proposal and specifications for air conditioning, 1949.
Box 7 Folder 13
Handmacher-Vogel Inc., air conditioning drawings, 1949.
Box 7 Folder 14
Hercules Cement Co., specifications for building alterations, 1945.
Box 7 Folder 15
Hercules Cement Co., locker/dispensary building, calculations, 1954-1956.
Box 7 Folder 16
Hercules Cement Co., locker/dispensary building, design of structural steel equipment plant, 1953-1954.
Box 7 Folder 17
Hercules Cement Co., locker/dispensary building, invoices, change orders, 1954-1955.
Box 7 Folder 18
Hercules Cement Co., locker/dispensary building, specifications for alterations, 1953.
Box 7 Folder 19
Hercules Cement Co., locker/dispensary building, specifications for renovations, invoices, 1956.
Box 7 Folder 20
Hercules Cement Co., laboratory building, contract, January 11, 1955.
Box 7 Folder 21
Hercules Cement Co., office building, invoices, change orders, 1954-1955.
Box 7 Folder 22
Hercules Cement Co., office building, invoices, change orders, 1955.
Box 7 Folder 23
Hercules Cement Co., office building, structural calculations, 1954.
Box 7 Folder 24
Hercules Cement Co., office building, structural calculations, 1954.
Box 7 Folder 25
Hercules Cement Co., office building, repairs for water leaks, 1955-1956.
Box 7 Folder 26
Hercules Cement Co., locker and dispensary, specifications, February 22, 1954.
Box 8 Folder 1
Hercules Cement Co., office and laboratory, specifications, January 11, 1955.
Box 8 Folder 2
Hercules Cement Co., locker and dispensary, specifications, invoices, correspondence, bills, 1960-1967.
Box 8 Folder 3
Hercules Cement Co., office building, roof design, 1965.
Box 8 Folder 4
Hercules Cement Co., office and laboratory, specifications for additions, March 1, 1965.
Box 8 Folder 5
Hercules Cement Co., laboratory, additions, alterations, calculations, drawings, 1965.
Box 8 Folder 6
Honorbilt Products, contracts, agreements, 1964-1972.
Box 8 Folder 7
Honorbilt Products, drawings, invoices, correspondence, notes, 1971-1974.
Box 8 Folder 8
Honorbilt Products, specifications, calculations, 1971-1972.
Box 8 Folder 9
Honorbilt Products, plans, drawings, 1971-1972.
Box 8 Folder 10
Hospital of the University of Pennsylvania, 4th floor renovations, specifications, drawings, 1966.
Box 8 Folder 11
Infanta Knitting Mills, roof load, calculations, 1951.
Box 8 Folder 12
Kent Manufacturing Co., new transformer platform, drawings, 1947.
Box 8 Folder 13
Keystone Portland Cement Co., drawings, invoices, correspondence, blueprints, reference material, 1963-1966.
Box 8 Folder 14
Koplin Residence, additions to property, drawings, specifications, 1937.
Box 8 Folder 15
Lepore Residence, correspondence, invoices, 1967-1971.
Box 8 Folder 16
Lily Ponds Housing Project, heating equipment, structural calculations, 1942-1944.
Box 8 Folder 17
MacBride residence, drawings, calculations, additions, 1953-1954.
Box 9 Folder 1
MacBride residence, kitchen specifications for plumbing/electric, 1954.
Box 9 Folder 2
MacBride residence, blueprints, plumbing/heating specifications, 1954.
Box 9 Folder 3
Marietta Air Force Station, contract modifications, change orders, 1963-1965.
Box 9 Folder 4
McGuire Air Force Base, operation mission training facility, construction cost estimates, cooling/heating calculations, 1970.
Box 9 Folder 5
McGuire Air Force Base, operation mission training facility, specifications, 1970.
Box 9 Folder 6
McGuire Air Force Base, operation mission training facility, logs, reports, mechanical/engineering structural calculations, 1970.
Box 9 Folder 7
McGuire Air Force Base, operation mission training facility, engineering/design instructions, drawings, 1970.
Box 9 Folder 8
McGuire Air Force Base, operation mission training facility, specifications design analyses, cost estimates, 1970.
Box 9 Folder 9
McGuire Air Force Base, operation mission training facility, list of shop drawings, samples, 1970-1973.
Box 9 Folder 10
McGuire Air Force Base, operation mission training facility, review comments, 1970.
Box 9 Folder 11
McGuire Air Force Base, operation mission training facility, review comments, 1973.
Box 9 Folder 12
McGuire Air Force Base, operation mission training facility, specifications, cost estimates, correspondence, 1970-1973.
Box 9 Folder 13
McGuire Air Force Base, operation mission training facility, specifications, cost estimates, 1970.
Box 9 Folder 14
McGuire Air Force Base, operation mission training facility, negotiations, payments, 1970-1972.
Box 9 Folder 15
McGuire Air Force Base, operation mission training facility, ductwork, 1971.
Box 9 Folder 16
McGuire Air Force Base, aerospace ground equipment shop, specifications, amendments, 1971-1973.
Box 9 Folder 17
McGuire Air Force Base, aerospace ground equipment shop, cost estimates, correspondence, 1972-1973.
Box 10 Folder 1
McGuire Air Force Base, aerospace ground equipment shop, negotiations, payments, 1973-1975.
Box 10 Folder 2
McGuire Air Force Base, aerospace ground equipment shop, preliminary specifications, design analyses, April 1973.
Box 10 Folder 3
McGuire Air Force Base, aerospace ground equipment shop, specifications, January 1974.
Box 10 Folder 4
McGuire Air Force Base, aerospace ground equipment shop, correspondence, invoices, notes, 1971-1973.
Box 10 Folder 5
McGuire Air Force Base, aerospace ground equipment shop, plans, 1970.
Box 10 Folder 6
Melrose Day Camp, swimming pool, plot plans, drawings, 1961.
Box 10 Folder 7
Michael Flynn Manufacturing Co., dispensary additions, specifications, drawings, 1964-1965.
Box 10 Folder 8
Michael Flynn Manufacturing Co., dispensary additions, blueprints, 1964.
Box 10 Folder 9
Michael Flynn Manufacturing Co., dispensary additions, roof repairs, 1966.
Box 10 Folder 10
Michael Flynn Manufacturing Co., dispensary additions, millwork details, 1957.
Box 10 Folder 11
Michael Flynn Manufacturing Co., dispensary additions, column calculations, 1954.
Box 10 Folder 12
Michael Flynn Manufacturing Co., dispensary additions, specifications, 1956-1958.
Box 10 Folder 13
Michael Flynn Manufacturing Co., office/manufacturing building, specifications, 1955.
Box 10 Folder 14
Michael Flynn Manufacturing Co., dispensary/office additions, specifications, July 15, 1957.
Box 10 Folder 15
Michael Flynn Manufacturing Co., manufacturing building additions, specifications, October 14, 1964.
Box 10 Folder 16
Middletown Community Building, structural, 1942.
Box 10 Folder 17
Mill Creek Housing, guide specifications, 1951.
Box 10 Folder 18
Mill Creek Housing, blueprints, calculations, 1952-1953.
Box 10 Folder 19
Mill Creek Housing, Building A, roof and superstructure, 1952-1953.
Box 10 Folder 20
Mill Creek Housing, Buildings A and B, structural computations, 1952.
Box 10 Folder 21
Mill Creek Housing, Building A, typical floor, 1952-1953.
Box 10 Folder 22
Mill Creek Housing, Building A, columns and footings, 1952-1953.
Box 10 Folder 23
Mill Creek Housing, Building A, wind bracing, 1952-1953.
Box 11 Folder 1
Mill Creek Housing, Buildings A and B, general calculations, 1952.
Box 11 Folder 2
Mill Creek Housing, structural, calculations, 1952-1953.
Box 11 Folder 3
Mill Creek Housing, blueprints, tests, reports, 1951-1953.
Box 11 Folder 4
Morris, Idell residence, drawings, calculations, 1949.
Box 11 Folder 5
Moskalik Residence, blueprints, structural, calculations (Kahn), 1945.
Box 11 Folder 6
National Farm School, water tower, structural, calculations, designs, 1943.
Box 11 Folder 7
Newman Paper Co., blueprints, 1950.
Box 11 Folder 8
Newman Paper Co., additions to office and warehouse, specifications, 1954.
Box 11 Folder 9
Newman Paper Co., additions to office and warehouse, contract, 1954.
Box 11 Folder 10
Newman Paper Co., warehouse, structural calculations, 1954-1955.
Box 11 Folder 11
Newman Paper Co., warehouse, specifications, standards, designs, 1955.
Box 11 Folder 12
Newman Paper Co., warehouse, invoices, change orders, 1955.
Box 11 Folder 13
Newman Paper Co., warehouse, survey data, 1955.
Box 11 Folder 14
Newman Paper Co., warehouse, drawings, 1955-1957.
Box 11 Folder 15
Newman Paper Co., warehouse, calculations, blueprints, 1956.
Box 11 Folder 16
Newman Paper Co., warehouse, calculations, drawings, 1957.
Box 11 Folder 17
Newman Paper Co., warehouse, structural computations, 1957.
Box 11 Folder 18
Newman Paper Co., warehouse, licenses and inspections, 1958.
Box 11 Folder 19
Newman Paper Co., warehouse, general specifications, calculations for storage building, 1956-1958.
Box 11 Folder 20
Newman Paper Co., warehouse, storage building, contracts, 1958-1960.
Box 11 Folder 21
Newman Paper Co., column correction data, specifications, plot plans, 1958.
Box 11 Folder 22
Newman Paper Co., calculations, blueprints, October 1956-July 1958.
Box 11 Folder 23
Newman Paper Co., storage building specifications, February 1958.
Box 11 Folder 24
Newman Paper Co., paperboard building, new corrugated plastic window panels, January 1960.
Box 11 Folder 25
Newman Paper Co., column correction data, blueprints, drawings, 1960.
Box 11 Folder 26
Newman Paper Co., column correction data, specifications, blueprints for windows, 1959-1960.
Box 11 Folder 27
Newman Paper Co., column correction data, specifications, blueprints for windows, 1960-1963.
Box 12 Folder 1
Newman Paper Co., column correction data, foundation plans, details, 1959-1962.
Box 12 Folder 2
Newman Paper Co., column correction data, structural calculations, 1962.
Box 12 Folder 3
Newman Paper Co., column correction data, foundation stabilization, 1959-1960.
Box 12 Folder 4
Newman & Co., correspondence, invoices, 1962-1966.
Box 12 Folder 5
Newman Paper Co., column correction data, floor plan sprinkler system, 1963.
Box 12 Folder 6
Newman Paper Co., column correction data, structural calculations, 1963-1964.
Box 12 Folder 7
Newman Paper Co., column correction data, drawings, calculations, 1963-1964.
Box 12 Folder 8
Newman Paper Co., Palette Repair Shed, specifications, drawings, 1965.
Box 12 Folder 9
Newman Paper Co., rebuilding of office, warehouse, loading dock, 1963.
Box 12 Folder 10
Newman Paper Co., alterations to Pulper room, Jordan area, 1966.
Box 12 Folder 11
Newman Paper Co., specifications, blueprints, 1967-1968.
Box 12 Folder 12
Newman Paper Co., calculations, specifications, reference materials, 1967.
Box 12 Folder 13
Newman Paper Co., drawings, specifications, calculations, 1968.
Box 12 Folder 14
Northeast Day Care Center, drawings, design cost analysis, 1961-1963.
Box 12 Folder 15
Northern Metals Co., office building, specifications, 1955-1961.
Box 12 Folder 16
Northern Metals Co., office building, bids, contracts, 1956.
Box 12 Folder 17
Northern Metals Co., bidders, 1956-1957.
Box 12 Folder 18
Northern Metals Co., office building, structural calculations, 1956-1957.
Box 12 Folder 19
Northern Metals Co., office building, specifications, contracts, 1956-1957.
Box 12 Folder 20
Northern Metals Co., specifications, 1956-1957.
Box 13 Folder 1
Northern Metals Co., Macadam Roadwork, specifications, 1957.
Box 13 Folder 2
Northern Metals Co., office building, certificates, contracts, 1957.
Box 13 Folder 3
Northern Metals Co., change orders, invoices, 1957-1958.
Box 13 Folder 4
Northern Metals Co., roofing, siding, 1957.
Box 13 Folder 5
Northern Metals Co., office, contracts, change orders, 1957-1958.
Box 13 Folder 6
Northern Metals Co., office, fire protection, sprinkler systems, 1957.
Box 13 Folder 7
Northern Metals Co., blueprints, drawings, correspondence, 1956-1957.
Box 13 Folder 8
Northern Metals Co., office, contract data, certificates, 1957.
Box 13 Folder 9
Northern Metals Co., specifications for industrial work, 1957.
Box 13 Folder 10
Northern Metals Co., roof decking, vertical lift doors, 1957-1958.
Box 13 Folder 11
Northern Metals Co., depot building, blueprints, calculations, 1960.
Box 13 Folder 12
Northern Metals Co., office building, specifications, August 22, 1960.
Box 13 Folder 13
Northern Metals Co., power belt conveyor, drawings, reference materials, 1961.
Box 13 Folder 14
Northern Metals Co., crane, cost estimates, reference materials, 1962.
Box 13 Folder 15
Olney Branch Library, drawings, specifications, calculations, 1962-1963.
Box 13 Folder 16
Osborne, Ross residence, notes, calculations, 1946.
Box 13 Folder 17
Petrov House, calculations, June 1945.
Box 13 Folder 18
Pennypack Woods Housing, blueprints, calculations, 1942-1943.
Box 13 Folder 19
Penn A.C./Signal Corps Supply Agency, alterations/additions to elevators, 1955.
Box 13 Folder 20
Penn A.C./Signal Corps Supply Agency, rehabilitation reports, contracts, 1955.
Box 13 Folder 21
Penn A.C./Signal Corps Supply Agency, specifications for computer room, 1955.
Box 13 Folder 22
Penn A.C./Signal Corps Supply Agency, elevators, notes, 1955.
Box 13 Folder 23
Penn A.C./Signal Corps Supply Agency, additions, alterations, cost estimates, reports, summary, 1955-1956.
Box 13 Folder 24
Penn A.C./Signal Corps Supply Agency, floor/roof alterations, 1956.
Box 13 Folder 25
Penn A.C./Signal Corps Supply Agency, notice to bidders, specifications, 1956.
Box 14 Folder 1
Penn A.C./Signal Corps Supply Agency, cooling tower, calculations, 1955-1958.
Box 14 Folder 2
Penn A.C./Signal Corps Supply Agency, computer room, calculations, 1956.
Box 14 Folder 3
Penn A.C./Signal Corps Supply Agency, calculations of columns and floors, 1956.
Box 14 Folder 4
Penn A.C./Signal Corps Supply Agency, computer room installation, 1955-1956.
Box 14 Folder 5
Penn A.C./Signal Corps Supply Agency, air conditioning, cost estimates, 1956.
Box 14 Folder 6
Penn A.C./Signal Corps Supply Agency, structural calculations, 1956.
Box 14 Folder 7
Penn A.C./Signal Corps Supply Agency, specification data, reports, contracts, 1956.
Box 14 Folder 8
Penn A.C./Signal Corps Supply Agency, specification for subsurface drilling, 1956.
Box 14 Folder 9
Penn A.C./Signal Corps Supply Agency, specifications for dispensary, 1956-1957.
Box 14 Folder 10
Penn A.C./Signal Corps Supply Agency, air conditioning system, 1958.
Box 14 Folder 11
Penn A.C./Signal Corps Supply Agency, General Services Administration, contract data, 1958-1961.
Box 14 Folder 12
Penn A.C./Signal Corps Supply Agency, structural data, calculations, floor plans, 1959.
Box 14 Folder 13
Penn A.C./Signal Corps Supply Agency, architectural/structural summaries, 1959.
Box 14 Folder 14
Penn A.C./Signal Corps Supply Agency, floor calculations, 1959.
Box 14 Folder 15
Penn A.C./Signal Corps Supply Agency, column loads, calculations, 1959.
Box 14 Folder 16
Penn A.C./Signal Corps Supply Agency, investigation of existing loads, 1959.
Box 14 Folder 17
Penn A.C./Signal Corps Supply Agency, extending existing columns, 1959.
Box 14 Folder 18
Penn A.C./Signal Corps Supply Agency, miscellaneous notes, 1959.
Box 14 Folder 19
Penn A.C./Signal Corps Supply Agency, forms, data, statements, 1961.
Box 14 Folder 20
Pennsylvania Railroad, structural planning details, 1959.
Box 14 Folder 21
Penrose Recreation Center/Playground/Pool, specifications for pool renovation, correspondence, invoices, 1970-1972.
Box 14 Folder 22
Pharma-Craft Corp., specifications for building additions, 1957-1958.
Box 14 Folder 23
Pharma-Craft Corp., blueprints, drawings, calculations, 1957-1958.
Box 14 Folder 24
Pharma-Craft Corp., alterations to office, 1957-1958.
Box 14 Folder 25
Pharma-Craft Corp., contracts, certificates of insurance, 1959.
Box 14 Folder 26
Pharma-Craft Corp., contracts, drawings, calculations, 1959.
Box 15 Folder 1
Pharma-Craft Corp., proposed additions calculations, May 8, 1959.
Box 15 Folder 2
Philadelphia National Cemetery, elevator, contracts, estimates, payments, 1962-1964.
Box 15 Folder 3
Philadelphia National Cemetery, services building, specifications, January 5, 1963.
Box 15 Folder 4
Philadelphia Police Administration, specifications of construction, circa 1960.
Box 15 Folder 5
Philadelphia Psychiatric Hospital, structural computations for additions, 1949.
Box 15 Folder 6
Philadelphia Psychiatric Hospital, columns, calculations, 1949-1950.
Box 15 Folder 7
Philadelphia Psychiatric Hospital, 1st floor, calculations, 1949-1950.
Box 15 Folder 8
Philadelphia Psychiatric Hospital, 2nd floor, calculations, 1949.
Box 15 Folder 9
Philadelphia Psychiatric Hospital, 3rd floor, calculations, 1949.
Box 15 Folder 10
Philadelphia Psychiatric Hospital, 4th floor, calculations, 1949-1950.
Box 15 Folder 11
Philadelphia Psychiatric Hospital, roof, calculations, 1949-1950.
Box 15 Folder 12
Philadelphia Psychiatric Hospital, wind loads, calculations, 1949.
Box 15 Folder 13
Philadelphia Psychiatric Hospital, general, invoices, calculations, 1949-1950-1969.
Box 15 Folder 14
Philadelphia Textile Workers, bidder instructions, 1949-1950.
Box 15 Folder 15
Philadelphia Textile Workers, blueprints, 1946.
Box 15 Folder 16
Philadelphia Textile Workers, shop drawings, 1946.
Box 15 Folder 17
Philadelphia Textile Workers, calculations, 1946-1947.
Box 15 Folder 18
Philadelphia Textile Workers, contracts, invoices, 1946-1947.
Box 15 Folder 19
Philadelphia Textile Workers, basement/toilet room, invoices, 1947-1948.
Box 15 Folder 20
Philadelphia Textile Workers, basement/toilet rooms, blueprints, cost estimates, 1947-1948.
Box 15 Folder 21
Philadelphia Textile Workers, alterations, specifications, 1948.
Box 15 Folder 22
Philadelphia Textile Workers, blueprints, calculations, shop drawings, 1948.
Box 15 Folder 23
Philadelphia Textile Workers, contracts, invoices, 1948-1949.
Box 15 Folder 24
Philadelphia Quartermaster, air conditioning, specifications, drawings, 1957-1958.
Box 16 Folder 1
Philadelphia Quartermaster, specifications of a/c equipment for the computer room, December 3, 1958.
Box 16 Folder 2
Phoenixville City Hall, calculations, August 1944.
Box 16 Folder 3
Picatinny Arsenal #1, ammunition development, specifications, drawings, budgets, 1962-1968.
Box 16 Folder 4
Picatinny Arsenal #1, ammunition development, cost estimates, 1966.
Box 16 Folder 5
Picatinny Arsenal #1, ammunition development, change orders, design analyses, work progress, 1966.
Box 16 Folder 6
Picatinny Arsenal #1, ammunition development, contract modifications, specification changes, drawings, 1966-1967.
Box 16 Folder 7
Picatinny Arsenal #1, Ammunition Development, final design analysis, 1966.
Box 16 Folder 8
Picatinny Arsenal #1, Ammunition Development, design notes, analysis, transmittal records, correspondence, 1966-1968.
Box 16 Folder 9
Picatinny Arsenal #1, Ammunition Development, negotiation contracts, correspondence, 1966-1968.
Box 16 Folder 10
Picatinny Arsenal #1, 'Ammunition Development & Engineering Facilities', August 1966.
Box 16 Folder 11
Physical Description

Vol. 1

Picatinny Arsenal #1, 'Ammunition Development & Engineering Facilities', August 1966.
Box 16 Folder 12
Physical Description

Vol. 2

Picatinny Arsenal, addition to Building No. 92, specifications, November 1968.
Box 16 Folder 13
Picatinny Arsenal #2, Quality Evaluation Lab, 1960.
Box 16 Folder 14
Picatinny Arsenal #2, Quality Evaluation Lab, contracts and proposed modifications, 1962.
Box 16 Folder 15
Picatinny Arsenal #2, Quality Evaluation Lab, preliminary specifications, design analyses, cost estimates, 1962.
Box 16 Folder 16
Picatinny Arsenal #2, Quality Evaluation Lab, proposed modifications, structural calculations, 1963-1964.
Box 16 Folder 17
Picatinny Arsenal #2, Quality Evaluation Lab, proposed modifications, structural calculations, 1963-1964.
Box 17 Folder 1
Picatinny Arsenal #2, Quality Evaluation Lab, cost estimates, design analyses, structural calculations, 1962.
Box 17 Folder 2
Picatinny Arsenal #2, Quality Evaluation Lab, contracts, financial records, drawings, calculations, 1968-1969.
Box 17 Folder 3
Picatinny Arsenal #2, laboratory, cost estimates, structural reviews, 1968.
Box 17 Folder 4
Picatinny Arsenal #2, contracts, financial records, drawings, calculations, invoices, correspondence, 1968-1971.
Box 17 Folder 5
Picatinny Arsenal #3, concept design analyses, specifications, 1970-1971.
Box 17 Folder 6
Picatinny Arsenal #3, negotiations, payments, design modifications, 1972.
Box 17 Folder 7
Precision Coil Processing Inc., invoices, calculations, 1970.
Box 17 Folder 8
Provident Tradesmens National Bank, building alterations/additions, correspondence, 1960-1969.
Box 17 Folder 9
Provident Tradesmens National Bank, building alterations/additions, January 30, 1963.
Box 17 Folder 10
Provident Tradesmens National Bank, contracts, drawings, calculations, 1963-1964.
Box 17 Folder 11
Provident National Bank, Franklin Urban Renewal Area, drawings, 1968-1969.
Box 17 Folder 12
Radbill Oil Co., air conditioning, alterations/additions, 1945-1946.
Box 17 Folder 13
Radbill Oil Co., offices, air conditioning, blueprints, calculations, apparatus layouts, 1945-1946.
Box 17 Folder 14
Richard Store Co., support for cooling tower, April 25, 1942.
Box 17 Folder 15
Rudenko & Blank, new office layouts, blueprints, drawings, specifications, 1956.
Box 18 Folder 1
School District of Philadelphia (SDP), C.W. Henry School, 'Specifications of Workmanship and Materials Required', 1906, 1915, 1949.
Box 18 Folder 2
SDP, C.W. Henry School, test borings, calculations, 1967.
Box 18 Folder 3
SDP, C.W. Henry School, 'Specifications of Work and Material Required for Additions and Alterations', April 20, 1967.
Box 18 Folder 4
SDP, C.W. Henry School, additions and alterations, minutes, 1966-1968.
Box 18 Folder 5
SDP, C.W. Henry School, additions and alterations, test reports, 1966-1968.
Box 18 Folder 6
SDP, C.W. Henry School, structural calculations, correspondence, 1967-1968.
Box 18 Folder 7
SDP, E.M. Stanton School, agreements, correspondence, 1969.
Box 18 Folder 8
SDP, J.J. Greenberg School, specifications, drawings, clippings, 1963-1964.
Box 18 Folder 9
SDP, J.J. Greenberg School, drawings, calculations, 1964.
Box 18 Folder 10
SDP, J.J. Greenberg School, structural calculations, February.
Box 18 Folder 11
SDP, J.J. Greenberg School, 'Specifications of New Public School', August 12, 1964.
Box 18 Folder 12
SDP, J.J. Greenberg School, 'stolen earth,' subpoena, drawings, calculations, 1964.
Box 18 Folder 13
SDP, J.J. Greenberg School, correspondence, 1966-1967.
Box 19 Folder 1
SDP, J.J. Greenberg School, weekly meetings, 1964-1966.
Box 19 Folder 2
SDP, J.J. Greenberg School, school construction, 1964-1965.
Box 19 Folder 3
SDP, J.J. Greenberg School, roof correction, 1965-1966.
Box 19 Folder 4
Segal residence, boiler drawings, undated.
Box 19 Folder 5
Selinsgrove State School, laboratory testing section, circa 1967.
Box 19 Folder 6
Selinsgrove State School, test borings, 1967.
Box 19 Folder 7
Selinsgrove State School, preliminary submission, September 22, 1967.
Box 19 Folder 8
Selinsgrove State School, project directive, cost estimate, July 27, 1967.
Box 19 Folder 9
Selinsgrove State School, general construction of school building, 1967.
Box 19 Folder 10
Selinsgrove State School, electrical construction, circa 1967.
Box 19 Folder 11
Selinsgrove State School, plumbing construction, circa 1967.
Box 19 Folder 12
Selinsgrove State School, heating and ventilation construction, circa 1967.
Box 19 Folder 13
Selinsgrove State School, electrical computations, structural design, 1967.
Box 19 Folder 14
Selinsgrove State School, construction cost estimates, 1969-1968.
Box 19 Folder 15
Selinsgrove State School, new school building, meeting notes, drawings, 1966-1968.
Box 19 Folder 16
S.G.F. Vacation Camp, shower house, blueprints, drawings, 1948-1949.
Box 19 Folder 17
S.G.F. Vacation Camp, stage house, double cabin, nature cabin, blueprints, drawings, 1955-1962.
Box 19 Folder 18
S.G.F. Vacation Camp, sketches, correspondence, 1959-1964.
Box 19 Folder 19
Ship N' Shore, office building, supplementary drawings, calculations, 1965.
Box 19 Folder 20
Sigmund Eisner Co., warehouse, blueprints for roof truss, fire tower, August 1942.
Box 19 Folder 21
Silberman Residence, specifications, blueprints, sketches of alterations, 1940-1941.
Box 20 Folder 1
SPEDCO, Industrial Mall, billing documents, 1973-1974.
Box 20 Folder 2
SPEDCO, Industrial Mall, billing documents, invoices, 1970-1974.
Box 20 Folder 3
SPEDCO, Industrial Mall, lease, contract, invoices, 1973.
Box 20 Folder 4
SPEDCO, Industrial Mall, data for engineering services, 1972-1973.
Box 20 Folder 5
SPEDCO, Industrial Mall, revised construction estimates, 1974.
Box 20 Folder 6
SPEDCO, Industrial Mall, office standards, floor plans, details, 1972-1974.
Box 20 Folder 7
SPEDCO, Industrial Mall, Barringer Knitting Mills, construction payment requisitions, 1973-1974.
Box 20 Folder 8
Physical Description

folder 1

SPEDCO, Industrial Mall, Barringer Knitting Mills, construction payment requisitions, 1973-1974.
Box 20 Folder 9
Physical Description

folder 2

SPEDCO, Industrial Mall, Barringer Knitting Mills, construction payment requisitions, 1973-1974.
Box 20 Folder 10
Physical Description

folder 3

SPEDCO, Industrial Mall, Barringer Knitting Mills, construction payment requisitions, 1973-1974.
Box 20 Folder 11
Physical Description

folder 4

SPEDCO, Industrial Mall, Barringer Knitting Mills, construction, plumbing, heating contracts, 1973.
Box 20 Folder 12
Physical Description

folder 1

SPEDCO, Industrial Mall, Barringer Knitting Mills, construction, plumbing, heating contracts, 1973.
Box 20 Folder 13
Physical Description

folder 2

SPEDCO, Industrial Mall, Barringer Knitting Mills, architectural specifications, 1973.
Box 20 Folder 14
SPEDCO, Industrial Mall, Barringer Knitting Mills, blueprints, shop drawings, 1973.
Box 20 Folder 15
SPEDCO, Industrial Mall, Barringer Knitting Mills, calculations, leases, sketches, 1972-1973.
Box 20 Folder 16
SPEDCO, Industrial Mall, Barringer Knitting Mills, specification sections, 1973.
Box 20 Folder 17
SPEDCO, Industrial Mall, Barringer Knitting Mills, specifications, 1973.
Box 20 Folder 18
SPEDCO, Industrial Mall, Barringer Knitting Mills, reference material, 1973.
Box 20 Folder 19
SPEDCO, Industrial Mall, Barringer Knitting Mills, tenants, 1972-1973.
Box 21 Folder 1
SPEDCO, Industrial Mall, R.M. Shoemaker, building, zoning permit data, 1972-1973.
Box 21 Folder 2
SPEDCO, Industrial Mall, R.M. Shoemaker, construction loan vouchers, 1973-1974.
Box 21 Folder 3
SPEDCO, Industrial Mall, Philco-Ford, specifications, drawings, correspondence, 1972.
Box 21 Folder 4
SPEDCO, Industrial Mall, United Cerebral Palsy Assoc., foundation floor plans, structural notes, 1973.
Box 21 Folder 5
SPEDCO, Industrial Mall, United Cerebral Palsy Assoc., contracts, leases, structural calculations, 1972-1973.
Box 21 Folder 6
SPEDCO, Industrial Mall, Franklin Urban Renewal, drawings, specifications, correspondence, 1969-1970.
Box 21 Folder 7
Stanton Road Housing, structural details, buildings A and B, 1942.
Box 21 Folder 8
Stanton Road Housing, mechanical plans, buildings A, B, C and D, 1942.
Box 21 Folder 9
Stanton Road Housing, plumbing layouts, dwelling units, administration building, October 1942.
Box 21 Folder 10
Stanton Road Housing, heating layouts, dwelling units, administration building, October 1942.
Box 21 Folder 11
Stanton Road Housing, calculations, 1942.
Box 21 Folder 12
Stanton Road Housing, Washington D.C. Housing Project, heating/plumbing calculations, specifications, 1944-1945.
Box 21 Folder 13
Stanton Road Housing, Washington D.C. Housing Project, heating/plumbing specifications, 1944.
Box 21 Folder 14
Stanton Road Housing, Washington D.C. Housing Project, structural calculations, 1944.
Box 21 Folder 15
Starobin residence, layouts, calculations, correspondence, 1948-1949.
Box 21 Folder 16
Starobin residence, layouts, sketches, calculations, 1948-1949.
Box 21 Folder 17
Starobin residence, supplementary general conditions, 1949.
Box 21 Folder 18
Starobin residence, original specifications, 1949.
Box 21 Folder 19
Stone Container Corp., structural calculations, 1950.
Box 21 Folder 20
Stone Container Corp., specifications for fire protection/sprinkler systems, 1950.
Box 21 Folder 21
Stone Container Corp., billing documents, financial records, 1950-1953.
Box 21 Folder 22
Stone Container Corp., sketches, layouts, specifications, 1950-1953.
Box 21 Folder 23
Stone Container Corp., specifications for addition to existing building, 1950-1953.
Box 21 Folder 24
Stone Container Corp., specifications, conditions, 1952-1953.
Box 22 Folder 1
Stone Container Corp., specifications, contracts for cafeteria, food service equipment, 1952.
Box 22 Folder 2
Stone Container Corp., blueprints of offices, doors, 1950-1952.
Box 22 Folder 3
Stone Container Corp., new building, contracts, bids, 1953-1954.
Box 22 Folder 4
Stone Container Corp., mechanical/electrical invoices, payments, correspondence, clippings, 1953-1969.
Box 22 Folder 5
Stone Container Corp., remodeling of existing skylights, July 16, 1956.
Box 22 Folder 6
Strand Theatre, building additions, alterations, calculations, 1941.
Box 22 Folder 7
Strawberry Mansion Day Care House, proposed alterations, February 1961.
Box 22 Folder 8
Strouse, Greenberg & Co., surveys, 1963.
Box 22 Folder 9
Strouse, Greenberg & Co., additions to offices, 1963-1965.
Box 22 Folder 10
Strouse, Greenberg & Co., additions to offices, shop drawings, transmittals, 1964-1965.
Box 22 Folder 11
Superior Construction Co., original specifications, 1947.
Box 22 Folder 12
Superior Construction Co., drawings of first building, 1947.
Box 22 Folder 13
Superior Construction Co., heating/plumbing specifications, 1947.
Box 22 Folder 14
Superior Construction Co., structural calculations, window installation, 1947.
Box 22 Folder 15
Superior Construction, blueprints of door details, 1948.
Box 22 Folder 16
Superior Construction, blueprints of roof details, 1948.
Box 22 Folder 17
Superior Construction, blueprints of office and warehouse, 1948.
Box 22 Folder 18
Superior Construction Co., blueprints, miscellaneous calculation costs, 1948.
Box 22 Folder 19
Thom McAn Shoe Store, survey plan, 1946.
Box 22 Folder 20
Thompson Ramo Woolridge, new office and warehouse specifications, October 10, 1963.
Box 23 Folder 1
Thompson Ramo Woolridge, calculations, specifications, financial records, 1963-1964.
Box 23 Folder 2
Thompson Ramo Woolridge, calculations, correspondence, financial records, 1963-1967.
Box 23 Folder 3
Thompson Ramo Woolridge, new and warehouse specifications, January 14 1964.
Box 23 Folder 4
Thompson Ramo Woolridge, miscellaneous notes, financial records, 1963-1964.
Box 23 Folder 5
Thompson Ramo Woolridge, miscellaneous notes, financial records, 1963-1964.
Box 23 Folder 6
Unity House, calculations, 1945-1946.
Box 23 Folder 7
U.S. Army Corps of Engineers, contract data, invoices, heating system, 1954-1962.
Box 23 Folder 8
U.S. Army Corps of Engineers, contract data, modifications, change orders, 1957-1959.
Box 23 Folder 9
Physical Description

folder 1

U.S. Army Corps of Engineers, contract data, modifications, change orders, 1957-1959.
Box 23 Folder 10
Physical Description

folder 2

U.S. Army Corps of Engineers, lump sum contract for services, modifications, 1959-1962.
Box 23 Folder 11
U.S. Army Corps of Engineers, construction of miscellaneous M&O projects, 1960.
Box 23 Folder 12
Physical Description

Phase 1

U.S. Army Corps of Engineers, construction of miscellaneous M&O projects, 1960.
Box 23 Folder 13
Physical Description

Phase 2

U.S. Army Corps of Engineers, construction of miscellaneous M&O projects, 1960.
Box 23 Folder 14
Physical Description

Phase 3

Irving Vogel Residence, remodeling, alterations/additions, drawings, contracts, blueprints, 1948-1949.
Box 23 Folder 15
Walker Lodge, Odd Fellows Hall, roof truss repairs, additions, drawings, 1966.
Box 23 Folder 16
WCAU Radio Station, Weather Bureau & Record Library, calculations, sketches for proposed alterations, 1965.
Box 23 Folder 17
Edward Weiss Residence, new dwelling, invoices, change orders, contract, 1956.
Box 23 Folder 18
Edward Weiss Residence, new dwelling, price summaries, specifications for plumbing fixtures and roofing hardware, 1956.
Box 23 Folder 19
Edward Weiss Residence, new dwelling, structural calculations, specifications, rough sketches, 1955.
Box 23 Folder 20
William Penn Bowling Center, alterations to bowling alley, June 8, 1959.
Box 23 Folder 21
William Penn Broadcasting Studio, structural calculations, sketches, blueprints, 1940-1941.
Box 23 Folder 22
William Penn House Apartments, financial records, change orders, general conditions, specifications, calculations, reports, 1968.
Box 23 Folder 23
Willow Run Apartments, structural calculations, floor plans for plumbing/heating, 1942.
Box 23 Folder 24
James Wolf Residence, structural calculations, drawings, 1949.
Box 23 Folder 25
Miscellaneous, unidentified, 1942-1958.
Box 23 Folder 26

Scope and Contents

Series 2, Administrative records contains primarily correspondence with organizations and companies they work with. It also includes several types of contracts and basic office records. The employee folder is restricted. A whole section is devoted to Pennsylvania State University, which includes materials from Cronheim's attempt to change Pennsylvania State University's architecture program. Primarily through correspondence and meetings, Cronheim was adamant about curriculum changes that would affect architecture students. It is arranged alphabetically.

Adding machine, 1969.
Box 24 Folder 1
American Institute of Architects, Arbitration procedure, release of liens, circa 1958.
Box 24 Folder 2
American Institute of Architects, committee organizations, 1958-1961.
Box 24 Folder 3
American Institute of Architects, data, 1949-1964.
Box 24 Folder 4
American Institute of Architects, insurance correspondence, 1955-1970.
Box 24 Folder 5
American Institute of Architects, engineering communication, 1968.
Box 24 Folder 6
American Institute of Architects, Joint Recommendations, Architect-Contractor, 1957-1971.
Box 24 Folder 7
American Institute of Architects, joint recommendations, Architect-Engineer, 1961.
Box 24 Folder 8
American Institute of Architects, joint recommendations, Roofing, 1962.
Box 24 Folder 9
American Institute of Architects, membership list, 1949-1965.
Box 24 Folder 10
American Institute of Architects, specification worksheets, 1937-1949.
Box 24 Folder 11
American Institute of Architects, standards, pamphlets, 1970.
Box 24 Folder 12
American Institute of Architects, invoices, correspondence, 1970-1973.
Box 24 Folder 13
Apartment buildings, standards, clippings, pamphlets, 1948-1965.
Box 24 Folder 14
Architectural registration, Delaware, 1958-1971.
Box 24 Folder 15
Architectural registration, Maryland, 1954-1973.
Box 24 Folder 16
Architectural registration, New Jersey, 1957-1974.
Box 24 Folder 17
Architectural renderings/landscape architects, 1956-1969.
Box 24 Folder 18
Architects roster questionnaire, 1952.
Box 24 Folder 19
Architectural services, 1958-1967.
Box 24 Folder 20
Brochures, samples sent, 1968-1969.
Box 24 Folder 21
Building permits, 1962-1970.
Box 24 Folder 22
Chamber of Commerce, 1972.
Box 24 Folder 23
Conditions of sale, 1970.
Box 24 Folder 24
Contracts, Architect-Engineer, circa 1950.
Box 25 Folder 1
Contracts, Architect-Owner, forms, 1962-1970.
Box 25 Folder 2
Contracts, Architect-Owner, percentage, 1961, 1970.
Box 25 Folder 3
Contracts, Architect-Owner, multiple of direct personnel expense, 1963, 1970.
Box 25 Folder 4
Contracts, Architect-Owner, short forms, 1963, 1970.
Box 25 Folder 5
Contracts, Architect-Owner, cost plus, 1959, 1967.
Box 25 Folder 6
Contracts, Architect-Owner, fixed sum, 1968.
Box 25 Folder 7
Contracts, Engineer-Owner, forms, undated.
Box 25 Folder 8
Contracts, general conditions, 1951-1969.
Box 25 Folder 9
Contractors, 1955-1971.
Box 25 Folder 10
Copiers, circa 1965.
Box 25 Folder 11
Employees (RESTRICTED), 1949-1973.
Box 25 Folder 12
Employee advertisements, 1961-1973.
Box 25 Folder 13
Engineer firms, 1963.
Box 25 Folder 14
Fee data, 1951-1957.
Box 25 Folder 15
H.V.A.C., 1936-1946.
Box 25 Folder 16
Insurance data, 1958-1962.
Box 25 Folder 17
Profit Sharing data, 1962-1964.
Box 25 Folder 18
John J. Manley Insurance, 1968-1973.
Box 25 Folder 19
Kuo, Joseph, resumes, 1972.
Box 25 Folder 20
Magazine subscriptions, 1961-1967.
Box 25 Folder 21
Moving, 1974.
Box 25 Folder 22
Nathan Cronheim personal file, 1958-1973.
Box 25 Folder 23
Office standards, circa 1950.
Box 25 Folder 24
Pennsylvania Legislative Directories, 1965-1966.
Box 25 Folder 25
Performance Bond, 1951-1958.
Box 25 Folder 26
Profiles of the Cronheim & Weger Firm, Cronheim & Kuo Firm, 1955-1971.
Box 25 Folder 27
Publicity, insurance, transactions, 1951-1966.
Box 25 Folder 28
Registered Architects, Registered Professional Engineers and Surveyors, 1960-1973.
Box 25 Folder 29
SDP, directories, school guides, correspondence, questionnaires, 1959-1969.
Box 26 Folder 1
Shop drawing forms, circa 1950.
Box 26 Folder 2
Specification data, 1971-1972.
Box 26 Folder 3
Spirit Duplicator, circa 1965.
Box 26 Folder 4
Tennis Courts, brochures, 1971.
Box 26 Folder 5
Telephone listings, 1964-1968.
Box 26 Folder 6
Temp Agencies, 1968-1971.
Box 26 Folder 7
Transmittals, 1971.
Box 26 Folder 8
Typewriter, 1967-1974.
Box 26 Folder 9
G.M. Ironworks, correspondence, 1969-1970.
Box 26 Folder 10
J.S. Cohen, correspondence, 1968-1969.
Box 26 Folder 11
J.S. Cohen, correspondence, 1969.
Box 26 Folder 12
J.S. Cohen, correspondence, 1970-1973.
Box 26 Folder 13
J.S. Cohen, professional and contractor payments, 1969-1970.
Box 26 Folder 14
Physical Description

folder 1

J.S. Cohen, professional and contractor payments, 1969-1970.
Box 26 Folder 15
Physical Description

folder 2

J.S. Cohen, invoices, 1970.
Box 26 Folder 16
Lupton Manufacturing Co., correspondence, invoices, 1958-1965.
Box 26 Folder 17
Pennsylvania State University, annual reports, 1964-1966.
Box 26 Folder 18
Pennsylvania State University, annual reports, 1966-1968.
Box 26 Folder 19
Pennsylvania State University, annual reports, 1970-1972.
Box 26 Folder 20
Pennsylvania State University, annual reports, 1972-1973.
Box 26 Folder 21
Pennsylvania State University, College Placement Services, 1949-1961.
Box 26 Folder 22
Pennsylvania State University, correspondence, Prof. Albright, Gifford, 1961-1966.
Box 26 Folder 23
Pennsylvania State University, correspondence, Alumni Assoc., 1962.
Box 26 Folder 24
Pennsylvania State University, correspondence, A.I.A., 1962-1963.
Box 26 Folder 25
Pennsylvania State University, correspondence, Barney, Banwell, Armentrout & Divvens, 1963-1964.
Box 26 Folder 26
Pennsylvania State University, correspondence, Prof. Carroll, Raymond, 1961-1962.
Box 26 Folder 27
Pennsylvania State University, correspondence, City of Annapolis, 1961.
Box 26 Folder 28
Pennsylvania State University, correspondence, PSU College of Engineering, 1961-1966.
Box 26 Folder 29
Pennsylvania State University, correspondence, draft letters, 1960-1963.
Box 26 Folder 30
Pennsylvania State University, correspondence, Frietshe, Milton, 1962.
Box 26 Folder 31
Pennsylvania State University, correspondence, Fulmer & Bowers Architects, 1961-1962.
Box 26 Folder 32
Pennsylvania State University, correspondence, Profs. Galbraith, Robert & Helen, 1952-1965.
Box 26 Folder 33
Pennsylvania State University, correspondence, Goodwin, Rodger, 1961.
Box 27 Folder 1
Pennsylvania State University, correspondence, Gutwein & Zuckerkandel, 1961.
Box 27 Folder 2
Pennsylvania State University, correspondence, Hastings, Robert, 1961-1963.
Box 27 Folder 3
Pennsylvania State University, correspondence, Industrial & Professional Advisory Council, 1959-1962.
Box 27 Folder 4
Pennsylvania State University, correspondence, Industrial & Professional Advisory Council, 1963-1973.
Box 27 Folder 5
Pennsylvania State University, correspondence, Leech, George, 1952-1961.
Box 27 Folder 6
Pennsylvania State University, correspondence, Prof. Osbourne, Milton, 1961-1962.
Box 27 Folder 7
Pennsylvania State University, correspondence, Oswald, John, 1972.
Box 27 Folder 8
Pennsylvania State University, correspondence, Planning Commission, 1962.
Box 27 Folder 9
Pennsylvania State University, correspondence, Prof. Quinn, Robert, 1968.
Box 27 Folder 10
Pennsylvania State University, correspondence, Prof. Richardson, Louis, 1950-1961.
Box 27 Folder 11
Pennsylvania State University, correspondence, Williamson, Dean Merritt, 1961-1966.
Box 27 Folder 12
Pennsylvania State University, correspondence, Willard Inc., 1966-1971.
Box 27 Folder 13
Pennsylvania State University, correspondence, miscellaneous, 1949-1969.
Box 27 Folder 14
Pennsylvania State University, curriculum, 1960-1963.
Box 27 Folder 15
Pennsylvania State University, curriculum, 1965-1973.
Box 27 Folder 16
Pennsylvania State University, miscellaneous curriculums, 1964-1969.
Box 27 Folder 17
Pennsylvania State University, Engineering & Research, 1959-1973.
Box 27 Folder 18
Pennsylvania State University, memos, meeting notes, 1964.
Box 27 Folder 19
Pennsylvania State University, PSU Constitution of the Student Society of Architectural Engineers, 1964.
Box 27 Folder 20
Pennsylvania State University, "Proposal for Establishment of a Center for Building & Environmental Research", 1962.
Box 27 Folder 21
Pennsylvania State University, publications, university bulletins, 1964, 1967, 1971.
Box 27 Folder 22
Pennsylvania State University, publications, 1970-1973.
Box 27 Folder 23

Scope and Contents

Series 3, Correspondence contains communication between Cronheim's firm and various clients. It is arranged alphabetically.

American Institute of Architects, 1962-1969.
Box 27 Folder 24
Architectural Record, 1961-1963.
Box 27 Folder 25
Binswanger Corp., 1961-1974.
Box 27 Folder 26
Charette, 1963-1964.
Box 27 Folder 27
Commonwealth of Pennsylvania, 1972.
Box 27 Folder 28
Consulting Engineer, 1969.
Box 27 Folder 29
Corps of Engineers, Baltimore District, 1970-1974.
Box 27 Folder 30
Corps of Engineers, Philadelphia District, 1972.
Box 27 Folder 31
Freehold Township, Board of Education, 1968-1969.
Box 27 Folder 32
General, 1960-1974.
Box 27 Folder 33
Hillman Medical Center, 1970.
Box 27 Folder 34
Honorbilt Products Co.,, 1972-1973.
Box 27 Folder 35
Kishore, Brij, 1964-1971.
Box 27 Folder 36
Lupton Manufacturing, 1971-1972.
Box 27 Folder 37
The Master Builders Co., 1949.
Box 27 Folder 38
Newman & Company/Newman Paper Company, 1969.
Box 27 Folder 39
Pennsylvania Securities Commission, 1966.
Box 28 Folder 1
Pennsylvania Society of Architects, 1964.
Box 28 Folder 2
Pennsylvania Society of Professional Engineers, 1965-1966.
Box 28 Folder 3
Philadelphia Electric Company, 1971-1972.
Box 28 Folder 4
Philadelphia Suburban Corp., 1971-1972.
Box 28 Folder 5
Portland Cement Association, 1956.
Box 28 Folder 6
Professional Engineer, 1969.
Box 28 Folder 7
Prospective clients, 1968.
Box 28 Folder 8
Prospective clients, 1969.
Box 28 Folder 9
Prospective clients, 1970-1972.
Box 28 Folder 10
Riley Engineering & Drilling Co., 1959.
Box 28 Folder 11
Thompson & Licthner Co., 1938.
Box 28 Folder 12
United States Department of Defense, 1962.
Box 28 Folder 13
United States Government Printing Office, 1970.
Box 28 Folder 14
Re: old jobs, 1968-1971.
Box 28 Folder 15
Miscellaneous, 1969-1972.
Box 28 Folder 16

Scope and Contents

Series 4, Photographs includes images of completed projects. It is arranged alphabetically by project name.

Apartment development, circa 1960.
Box 28 Folder 17
Berean Manual Training & Industrial School, circa 1960.
Box 28 Folder 18
Commercial Stamp Company, May 1955.
Box 28 Folder 19
FORMS Inc., circa 1957.
Box 28 Folder 20
Fort Monmouth Housing, circa 1965.
Box 28 Folder 21
France Packing Company, circa 1953.
Box 28 Folder 22
Hercules Cement Company, circa 1956.
Box 28 Folder 23
Joseph H. Cohen & Sons (photocopies only), circa 1960.
Box 28 Folder 24
MacBride, circa 1960.
Box 28 Folder 25
Mill Creek Housing Project, circa 1955.
Box 28 Folder 26
Newman & Company/Newman Paper Company, circa 1955.
Box 28 Folder 27
Northern Metal Company, circa 1957.
Box 28 Folder 28
Penn A.C. Building, 1960-1961.
Box 28 Folder 29
Physical Description

folder 1

Penn A.C. Building, 1960-1961.
Box 28 Folder 30
Physical Description

folder 2

Penn A.C. Building, slides, December 1960-February 1961.
Box 28 Folder 31
Penn A.C. Building, Computer room, 1957.
Box 28 Folder 32
Philadelphia Textile Workers, Joint Board, 1946.
Box 28 Folder 33
Picatinny Arsenal, circa 1965.
Box 28 Folder 34
S.D.P., C.W. Henry, circa 1966.
Box 28 Folder 35
S.D.P., Thomas Mifflin, circa 1960.
Box 28 Folder 36
Selinsgrove State School and Hospital, circa 1967.
Box 28 Folder 37
Starobin residence, circa 1960.
Box 28 Folder 38
Stone Container Corp., boiler plants, buildings, circa 1953.
Box 28 Folder 39
Superior Construction, circa 1950.
Box 28 Folder 40
University City, proposed plan, circa 1960.
Box 28 Folder 41

Scope and Contents

Series 5, Publications includes magazines, newsletters, bulletins and newspaper clippings relating to architecture and design. It is arranged alphabetically by title.

ACHV (Air Conditioning, Heating & Venting), July 1968.
Box 28 Folder 42
Actual Specifying Engineer, October 1961.
Box 28 Folder 43
American Institute of Architects, 1962, 1966.
Box 28 Folder 44
American Institute of Architects Newsletters, 1968-1969.
Box 28 Folder 45
American Engineer, 1945, 1961, 1965.
Box 28 Folder 46
Architect Quarterly, circa 1950.
Box 28 Folder 47
Architect's Guide to Glass, Metal & Glazing, 1972.
Box 28 Folder 48
Architectural Record, August 1961.
Box 28 Folder 49
Charette, May 1965, January/February 1970.
Box 28 Folder 50
Concrete Highway, Winter 1946.
Box 28 Folder 51
Contemporary Steel Design, 1960.
Box 28 Folder 52
Physical Description

Vol. 2

Darex AEA Bulletin, September, November 1950.
Box 28 Folder 53
Physical Description

Nos. 2, 3

Dateline, October 1960.
Box 28 Folder 54
Delaware Valley Announcer, October 1956.
Box 28 Folder 55
Delaware Valley U.S.A., 1955-1957.
Box 29 Folder 1
Duris Review & Modern Industry, August 1959.
Box 29 Folder 2
Electrical Consultant, October 1972.
Box 29 Folder 3
Foundation Facts, 1970.
Box 29 Folder 4
Physical Description

Vol. 6 No. 1

Greater Philadelphia, June 1959.
Box 29 Folder 5
International Asbestos-Cement Review, October 1973.
Box 29 Folder 6
Journal of the Association of Engineers & Architects in Israel, 1966.
Box 29 Folder 7
Modern Steel Constructions, 1972.
Box 29 Folder 8
Physical Description

Vol. II No. 1

PC Items, 1964, 1966.
Box 29 Folder 9
Physical Description

Vol. 10 No. 10/11

Pennsylvania Professional Engineer, September/October 1967, 1970, 1972.
Box 29 Folder 10
Pennsylvania Society of Architects of the A.I.A., 1969.
Box 29 Folder 11
Pennsylvania State University, Dept. of Architectural Engineering, 1960-1966.
Box 29 Folder 12
Pennsylvania State University, Dept. of Architectural Engineering, 1967-1973.
Box 29 Folder 13
Pennsylvania State University, Faculty Bulletin, 1966.
Box 29 Folder 14
Private Practice News, 1962.
Box 29 Folder 15
Professional Engineer, April 1969, July 1969.
Box 29 Folder 16
Progressive Architecture, October 1969.
Box 29 Folder 17
Southern Pine Technical Bulletin, No. 2, 1968.
Box 29 Folder 18
The Spectrum, November 1965.
Box 29 Folder 19
Vitrum: Lastre di Vetro e Cristallo, February 1960.
Box 29 Folder 20
Newspaper clipping, magazine articles, 1961-1971.
Box 29 Folder 21

Scope and Contents

Series 6, Reference Materials includes publications, pamphlets, and other informational packets relating to architecture and design. It is arranged alphabetically by title.

Air Reduction Company, 1946.
Box 29 Folder 22
Allegheny Ludlum Steel Corporation, 1940.
Box 29 Folder 23
Aluminum Company of America, 1945-1947.
Box 29 Folder 24
Aluminum Company of America, 1949-1960.
Box 29 Folder 25
American Institute of Steel Construction, 1961-1964.
Box 29 Folder 26
Atlantic Pressed Concrete, 1959.
Box 29 Folder 27
Automatic Nut Company, circa 1940.
Box 29 Folder 28
Bethayres Concrete Products, 1948-1958.
Box 29 Folder 29
Bethlehem Steel Company, 1928-1967.
Box 29 Folder 30
Bethlehem Steel Company, 1963.
Box 29 Folder 31
Bethlehem Steel Company, 1963-1968.
Box 30 Folder 1
Bethlehem Steel Company, 1963-1973.
Box 30 Folder 2
Bethlehem Steel Company, 1964-1968.
Box 30 Folder 3
Carnegie-Illinois Steel Corporation, 1964-1968.
Box 30 Folder 4
Carew Steel Products, 1948.
Box 30 Folder 5
Certain-teed Products Corporations, 1949.
Box 30 Folder 6
Clark-Babbitt Industries, 1947.
Box 30 Folder 7
Concrete Plank Company, 1940-1945.
Box 30 Folder 8
Crucible Steel Company of America, 1955.
Box 30 Folder 9
Delaware River Port of Opportunity, 1952.
Box 30 Folder 10
Eastern Pre-stressed Concrete, 1963.
Box 30 Folder 11
Formigli Brothers Incorporated, 1947.
Box 30 Folder 12
Grays Ferry Brick Company, circa 1950.
Box 30 Folder 13
Hartzell, Loigman, Depman & Thomas, 1961.
Box 30 Folder 14
Hobart Manufacturing Company, circa 1950.
Box 30 Folder 15
Horace T. Potts, circa 1950.
Box 30 Folder 16
H. H. Robertson Company, 1946-1947.
Box 30 Folder 17
John A. Roeblings Sons Company, 1959.
Box 30 Folder 18
J. H. Williams & Company, 1945.
Box 30 Folder 19
Jones & Loughlin Steel Corporation, 1950.
Box 30 Folder 20
Keystone Building Contractors Association, 1959.
Box 30 Folder 21
Lastik Products Company, circa 1945.
Box 30 Folder 22
Lehigh Materials Company, 1950.
Box 30 Folder 23
Media Concrete Products, 1947.
Box 30 Folder 24
Michael Flynn Manufacturing Company, circa 1960.
Box 30 Folder 25
Modern Handling Equipment, 1961.
Box 30 Folder 26
Penn Crete Products, circa 1945.
Box 30 Folder 27
Perlite Products, 1955.
Box 30 Folder 28
Philadelphia Gas Works, 1964.
Box 30 Folder 29
Pittsburgh Glass Plate Company, 1946.
Box 30 Folder 30
Plastisteel Products, circa 1950.
Box 30 Folder 31
R.M. Shoemaker, circa 1960.
Box 30 Folder 32
SITE Engineers Incorporated, 1962.
Box 30 Folder 33
Sprague & Henwood, circa 1950.
Box 30 Folder 34
Stresssteel Corporation, 1958-1965.
Box 30 Folder 35
Union Hosiery Workers, 1933.
Box 30 Folder 36
United Pipe Column & Railing Company, circa 1945-1950.
Box 30 Folder 37
Vacuum Concrete Company, 1949-1950.
Box 30 Folder 38
Warner Company, 1947.
Box 30 Folder 39
Washington Steel, 1958.
Box 30 Folder 40
Westinghouse Electric & Manufacturing Company, 1943-1945.
Box 30 Folder 41
Zappone Engineering Company, 1950.
Box 30 Folder 42

Scope and Contents

Series 7, Financial records contains invoices, bills and ledger books. It is arranged alphabetically then chronologically.

Ledger books, 1949-1953.
Box 31 Folder 1
Ledger books, 1954-1960.
Box 31 Folder 2
Ledger books, 1961-1966.
Box 31 Folder 3
Ledger books, June 1, 1966-June 30, 1966.
Box 31 Folder 4

Scope and Contents

Series 8, Objects includes a variety of hand stamps from the 1950's – 1960's.

Hand stamps, variety, circa 1950-1966.
Box 32 Folder 1

Scope and Contents

Series 9, Blueprints includes a large number of blueprints and floor plans for most of Cronheim's projects. There are also some blueprints in Series 1, Project files. These are arranged alphabetically.

69th & Passyunk, building additions, 1970.
Box 33 Folder 1
Art Shirt Ltd., preliminary plans, 1969.
Box 34 Folder 1
Crown Acres, plot plans, 1958.
Box 34 Folder 2
ASCAM, alterations to existing building, 1954.
Box 35 Folder 1
Behrend Residence, alterations, 1951.
Box 36 Folder 1
Bill's Market, alterations, additions, 1948.
Box 36 Folder 2
Broad & Lehigh, building, 1969.
Box 37 Folder 1
Broad & Lehigh, building, 1969.
Box 38 Folder 1
Broad & Wallace, 15th St. entrance for building, 1963.
Box 39 Folder 1
Bromley Apartments, site plans, floor plans, renderings, drawings, 1958.
Box 40 Folder 1
Capital Airlines, traffic and reservations, 1955.
Box 40 Folder 2
Carey-McFall Co., alterations to stairs, 1951.
Box 40 Folder 3
Clifton Precision Products, manufacturing building, 1952.
Box 41 Folder 1
Commercial Stamp Co., office building, 1955.
Box 42 Folder 2
Mr. and Mrs. Davis Residence, alterations, 1964.
Box 43 Folder 1
Food Fair, roof cafeteria, circa 1962.
Box 43 Folder 2
FORMS Inc., additions to office and manufacturing building, 1955.
Box 44 Folder 1
FORMS Inc., additions to office and manufacturing building, 1955.
Box 45 Folder 1
FORMS Inc., plot plan, sun shade sign, road work, 1955.
Box 46 Folder 1
FORMS Inc., topographical plan, 1955.
Box 46 Folder 2
FORMS Inc., plot plans, details, steel, wall sections, etc., 1955.
Box 46 Folder 3
FORMS Inc., additions to office and manufacturing building, 1961.
Box 47 Folder 1
FORMS Inc., additions to office and manufacturing building, 1961.
Box 47 Folder 2
FORMS Inc., alterations to office and manufacturing building, 1961.
Box 47 Folder 3
FORMS Inc., precision coil processing, 1970.
Box 47 Folder 4
Ft. Monmouth Housing, feasibility study, 1965.
Box 48 Folder 1
Ft. Monmouth Housing, feasibility study, 1965.
Box 48 Folder 2
Ft. Monmouth Housing, feasibility study, 1965.
Box 49 Folder 1
Ft. Monmouth Housing, feasibility study, 1965.
Box 50 Folder 1
Ft. Monmouth Housing, site plans, layouts, details, 1965.
Box 51 Folder 1
Ft. Monmouth Housing, site plans, layouts, details, 1967.
Box 52 Folder 1
Ft. Monmouth Housing, site plans, layouts, details, 1968.
Box 53 Folder 1
Ft. Monmouth Housing, site plans, layouts, details, 1968.
Box 54 Folder 1
France Packing Co., bidding set, 1952.
Box 55 Folder 1
France Packing Co., plot plans, floor plans, etc., 1952.
Box 56 Folder 1
France Packing Co., plot plans, floor plans, etc., 1952.
Box 57 Folder 1
France Packing Co., renderings, circa 1950.
Box 57 Folder 2
France Packing Co., plot plans, floor plans, etc., 1953.
Box 58 Folder 1
France Packing Co., renderings, 1951.
Box 58 Folder 2
France Packing Co., Canada plant, 1960.
Box 59 Folder 1
Frankford Arsenal, improvement to electricity, 1958.
Box 60 Folder 1
Frankford Arsenal, improvements to medical shop, 1958, 1963.
Box 61 Folder 1
General Electric, additions, alterations, 1951.
Box 62 Folder 1
General Electric, additions, alterations, 1953.
Box 62 Folder 2
General Electric, additions, alterations, 1953.
Box 63 Folder 1
General Electric, elevations, 1951.
Box 64 Folder 1
General Electric, work sheets, additions, alterations, 1952.
Box 64 Folder 2
General Electric, additions, alterations, 1953.
Box 65 Folder 1
General Electric, additions, alterations, 1953.
Box 66 Folder 1
General Electric, floor plans, electricity, plumbing, circa 1952.
Box 67 Folder 1
General Electric, additions, alterations, 1964.
Box 67 Folder 2
General Electric, warehouse building, 1959.
Box 68 Folder 1
Goldman Paper Co., connection between buildings, 1961.
Box 69 Folder 1
M.G. Herbach Residence, alterations to kitchen, 1947.
Box 69 Folder 2
Hercules Cement Co., office and laboratory building, 1955.
Box 70 Folder 1
Hercules Cement Co., office and laboratory building, 1955.
Box 71 Folder 1
Hercules Cement Co., office and laboratory building, 1955.
Box 72 Folder 1
Hercules Cement Co., locker and dispensary building, 1955.
Box 72 Folder 2
Hercules Cement Co., concrete mix laboratory building, 1964.
Box 72 Folder 3
Hercules Cement Co., office and laboratory addition, 1965.
Box 73 Folder 1
Hercules Cement Co., office and laboratory addition, 1965.
Box 73 Folder 2
Hercules Cement Co., preliminary for 555 City Line Ave., 1965.
Box 73 Folder 3
Hercules Cement Co., office lab building, 1955.
Box 74 Folder 1
Honorbilt Products., offices, 1972.
Box 75 Folder 1
Jerrold Electronics Corp., proposed offices, 1957.
Box 75 Folder 2
Jerrold Electronics Corp., proposed offices, 1957.
Box 75 Folder 3
Kardon Industries, Industrial site at Walt Whitman Bridge, circa 1965.
Box 76 Folder 1
Keystone Portland Cement Co., offices, Girard Trust Building, 1965.
Box 76 Folder 2
Lupton Manufacturing Co., site plans, floor plans, etc., 1969.
Box 76 Folder 3
J.S. Cohen, rendering, undated.
Box 76 Folder 4
Donald MacBride Residence plot plan, basement plan, first and second floor plans, 1954.
Box 77 Folder 1
McGuire Air Force Base, Operational Mission Training building, 1970.
Box 78 Folder 1
McGuire Air Force Base, Operational Mission Training building, 1970.
Box 78 Folder 2
McGuire Air Force Base, Aerospace Ground Equipment Shop, 1973.
Box 78 Folder 3
McGuire Air Force Base, Operational Mission Training building, 1970.
Box 79 Folder 1
McGuire Air Force Base, Aerospace Ground Equipment Shop, 1973.
Box 80 Folder 1
Melrose Day Camp, swimming pool, 1961.
Box 81 Folder 1
Mr. and Mrs. I. Newman Residence, alterations to rec room, 1957.
Box 81 Folder 2
Michael Flynn Manufacturing Co., dispensary and office additions, 1957.
Box 82 Folder 1
Michael Flynn Manufacturing Co., office and manufacturing building, 1955.
Box 82 Folder 2
Michael Flynn Manufacturing Co., addition to manufacturing building, 1964.
Box 83 Folder 1
Mill Creek, PHA, topographic surveys, property lines, sewer maps, 1952-1953.
Box 84 Folder 1
Mill Creek, PHA, topographic surveys, property lines, sewer maps, 1953.
Box 85 Folder 1
Mill Creek, PHA, building elevations, 1953.
Box 86 Folder 1
Newman Paper Company, Storage building, 1958.
Box 87 Folder 1
Newman Paper Company, Storage building, 1958.
Box 87 Folder 2
Newman Paper Company, alterations and additions to buildings, 1963.
Box 88 Folder 1
Newman Paper Company, south addition storage building, 1968.
Box 89 Folder 1
Newman Paper Company, alterations and additions to buildings, 1954-1963.
Box 90 Folder 1
New York Housing Development, 1931-1932.
Box 91 Folder 1
Northern Metals Company, office and utility building, 1960.
Box 92 Folder 1
Northern Metals Company, renderings, circa 1960.
Box 92 Folder 2
Northern Metals Company, building for State Rd., 1960.
Box 92 Folder 3
Northern Metals Company, Pier Shed Steel Shop, drawings, 1957.
Box 93 Folder 1
Northern Metals Company, Pier Shed, 1957.
Box 94 Folder 1
Northern Metals Company, office and utility building, 1957.
Box 95 Folder 1
Northern Metals Company, office and utility building, 1960.
Box 96 Folder 1
Newman and Company, alterations and additions to building, 1955-1965.
Box 97 Folder 1
Newman Paper Company, Storage building, 1970-1974.
Box 97 Folder 2
Northern Metals Company, office utility building, 1960.
Box 97 Folder 3
Paradise Farms, Counselor's Retreat, 1951.
Box 98 Folder 1
Penn A.C. Building, new central air conditioning system, 1958.
Box 98 Folder 2
Pennypack Woods Public Housing, topographical surveys, 1943.
Box 99 Folder 1
Pharma-Craft, proposed alterations to building, 1953.
Box 100 Folder 1
Pharma-Craft, alterations to existing office and manufacturing plant, 1957.
Box 101 Folder 1
Pharma-Craft, O.M. Scott Plant, 1957.
Box 102 Folder 1
Pharma-Craft, addition to Industrial building, 1959.
Box 102 Folder 2
Philadelphia Liquor Control Board, new warehouse, undated.
Box 103 Folder 1
Philadelphia Psychiatric Hospital, structural drawing, floor plans, 1950.
Box 103 Folder 2
Philadelphia Signal Corp., plan and test borings, 1956.
Box 104 Folder 1
Philadelphia Signal Corp., alterations, additions to dispensary, elevations, 1955.
Box 104 Folder 2
Philadelphia Signal Corp., building rehabilitation studies and surveys, a.c. and electrical details, 1957.
Box 104 Folder 3
Philadelphia Textile Workers, plumbing, electrical, basement details, 1946-1947.
Box 105 Folder 1
Philadelphia Textile Workers, floor plans, 1948.
Box 105 Folder 2
Picatinny Arsenal, Quality Evaluation Lab, 1962.
Box 106 Folder 1
Picatinny Arsenal, Ammunition Development & Engineering Facility, 1966.
Box 106 Folder 2
Picatinny Arsenal, Quality Evaluation Lab, Building #92, 1963.
Box 106 Folder 3
Picatinny Arsenal, Quality Evaluation Lab, floor plans, wall sections, details, 1963.
Box 107 Folder 1
Picatinny Arsenal, Ammunition Development & Engineering Facility, building studies, 1966.
Box 108 Folder 1
Picatinny Arsenal, addition to Building #92, floor plans, foundation details, roof plans, 1968.
Box 108 Folder 2
Picatinny Arsenal, Ammunition Development & Engineering Facility, plot plans, details, foundation plans, wall sections, 1966.
Box 109 Folder 1
Picatinny Arsenal, Ammunition Development & Engineering Facility, plot plans, details, foundation plans, wall sections, 1966.
Box 110 Folder 1
Picatinny Arsenal, Ammunition Development & Engineering Facility, vicinity maps, site plans, roof framing floor plans, 1966.
Box 111 Folder 1
Picatinny Arsenal, Ammunition Development & Engineering Facility, site plans, floor plans, details, framing, 1966.
Box 112 Folder 1
Picatinny Arsenal, Ammunition Development & Engineering Facility, site plans, floor plans, details, framing, 1966.
Box 113 Folder 1
Provident Tradesmens National Bank, alterations, additions to building, 1963.
Box 114 Folder 1
Provident National Bank, proposed warehouse, 1967.
Box 114 Folder 2
Reading Company, suburban electrification, 1930.
Box 115 Folder 1
Stone Container Corp., alterations to existing offices, 1952.
Box 115 Folder 2
Stone Container Corp., addition to existing building, elevations, foundation plans and details, 1952.
Box 115 Folder 3
Stone Container Corp., addition to existing building, HVAC and sprinkler systems, 1953.
Box 115 Folder 4
Philadelphia School District, C.W. Henry, new building, floor plans, site plans, 1967.
Box 116 Folder 1
Philadelphia School District, C.W. Henry, details of roof, 1st and 2nd floor plans, 1964.
Box 117 Folder 1
Philadelphia School District, C.W. Henry, new building, test boring results, 1967.
Box 117 Folder 2
Philadelphia School District, J.J. Greenberg, details of roof, 1st and 2nd floor plans, 1964.
Box 118 Folder 1
Philadelphia School District, J.J. Greenberg, floor plans, roof plans, 1964.
Box 118 Folder 2
Philadelphia School District, J.J. Greenberg, revisions, September 20, 1963.
Box 118 Folder 3
Philadelphia School District, J.J. Greenberg, electrical details, plans of stairs, 1964.
Box 119 Folder 1
Philadelphia School District, J.J. Greenberg, canopy exterior, beam and slab details, roof framing, etc., 1964.
Box 120 Folder 1
Philadelphia School District, J.J. Greenberg, Pierce Approval, floor plans, 1964.
Box 121 Folder 1
Philadelphia School District, J.J. Greenberg, elevations, entrances, ventilation plans, details, 1964.
Box 122 Folder 1
Philadelphia School District, J.J. Greenberg, elevations, classrooms, cafeteria, 1964.
Box 123 Folder 1
Philadelphia School District, J.J. Greenberg, classrooms, library, admin., plumbing, electrical, July 22, 1964.
Box 124 Folder 1
Selinsgrove State School, plot plans, floor plans, details, 1954.
Box 125 Folder 1
Selinsgrove State School, schematic submission, electrical plans, floor and site plans, 1966-1968.
Box 126 Folder 1
Selinsgrove State School, elevations, interior details, floor plans, 1968.
Box 127 Folder 1
Selinsgrove State School, building and wall sections, floor plans, 1968.
Box 127 Folder 2
Serta Mattress, foundation plans, floor plans, schedules, 1971-1972.
Box 128 Folder 1
S.G.F. Vacation Camp, roof plan, kitchen cabin, toilet rooms, bungalows, 1947-1955.
Box 129 Folder 1
S.G.F. Vacation Camp, infirmary building, native study building, latrines, 1970.
Box 129 Folder 2
S.G.F. Vacation Camp, kitchen cabins, 1953.
Box 129 Folder 3
S.G.F. Vacation Camp, stage renderings, circa 1950.
Box 129 Folder 4
Ship N' Shore, manufacturing building, 1957.
Box 130 Folder 1
Ship N' Shore, plot plan, March 1954.
Box 130 Folder 2
Mr. and Mrs. Sheldon Soldar Residence, additions and alterations, plans, sections, 1959.
Box 130 Folder 3
SPEDCO, Industrial Mini-Mall, United Cerebral Palsy Assoc., toilet rooms, plans and details, 1972.
Box 130 Folder 4
SPEDCO, corridor renderings, undated.
Box 130 Folder 5
SPEDCO, Industrial Mini-Mall, floor plans, details, specs, 1972.
Box 130 Folder 6
SPEDCO, Women's and Men's bathrooms, 1972.
Box 131 Folder 1
SPEDCO, Barringer Knitting Mills, loading docks, 2nd floor, 1972-1973.
Box 131 Folder 2
SPEDCO, Industrial Mini-Mall, United Cerebral Palsy Assoc., alterations, elevations, foundation and plot plans, 1973.
Box 131 Folder 3
SPEDCO, Industrial Mini-Mall, Printing Services & Electrosonic International, location plane, loading docks, site plans, 1973.
Box 131 Folder 4
SPEDCO, Industrial Development, renderings, level plans, 1970.
Box 132 Folder 1
SPEDCO, Barringer Knitting Mills, alterations, plans and details, 1972.
Box 133 Folder 1
SPEDCO, Industrial Mini-Mall, United Cerebral Palsy Assoc., alterations, 1973.
Box 134 Folder 1
SPEDCO, Barringer Knitting Mills, site plans, 1972.
Box 134 Folder 2
SPEDCO, Industrial Mini-Mall, preliminary floor layout, circa 1972.
Box 134 Folder 3
Stanton Road Housing, topographical map, site plans, elevations, plans, details, 1945.
Box 135 Folder 1
Stanton Road Housing, heating/plumbing, Community Club and boiler rooms, 1945.
Box 136 Folder 1
Starobin Residence, plot plans, 1st and 2nd floor plans, elevations, 1948.
Box 137 Folder 1
Starobin Residence, plot plans, roof plans, details, 1st and 2nd floor plans, 1948.
Box 137 Folder 2
Starobin Residence, plot plans, 1st and 2nd floor plans, 1948.
Box 138 Folder 1
Stone Container Corp., addition to existing building, floor and plot plans, elevations, details, 1950.
Box 139 Folder 1
Strouse, Greenberg & Co., alterations/additions to office building, elevations, plans, details, 1954.
Box 140 Folder 1
Strouse, Greenberg & Co., alterations/additions to office building, basement and plot plans, 1964.
Box 140 Folder 2
Strouse, Greenberg & Co., alterations/additions to office building, floor plans, elevations, roof framing, 1964.
Box 140 Folder 3
Strouse, Greenberg & Co., alterations/additions to office building, basement, 1st and 2nd floor plans, 1964.
Box 141 Folder 1
Strouse, Greenberg & Co., alterations/additions to office building, floor plans, elevations, structural plans, 1965.
Box 141 Folder 2
Superior Construction Co., 1st design of 1st and 2nd floor plans, elevations, HVAC, February 1947.
Box 142 Folder 1
Superior Construction Co., 1st and 2nd floor plans, elevations, HVAC, July 1947.
Box 142 Folder 2
Superior Construction Co., plot plans, details, HVAC, plumbing, elevations, April 1948.
Box 143 Folder 1
Superior Construction Co., structural plans, stair details, elevations, window details, July 1947.
Box 143 Folder 2
Superior Construction Co., plot plans, details, structural and floor plans, heating and plumbing, April 1948.
Box 143 Folder 3
Thompson Ramo Woolridge, new office and warehouse, test boring results, plumbing, sprinklers, plans, 1963.
Box 144 Folder 1
Thompson Ramo Woolridge, new office and warehouse, plans, renderings, layouts, 1963.
Box 145 Folder 1
U.S. Army Corps of Engineers, preliminary new heating plant, layout, plot plans, 1961-1964.
Box 146 Folder 1
Irving Vogel Residence, remodeling, alterations/additions, floor plans, schedules, 1948.
Box 147 Folder 1
Wallingford Development, proposed apartment bldg., floor plans, undated.
Box 147 Folder 2
Edward Weiss Residence, plot plans, floor plans, electrical plans, 1956.
Box 148 Folder 1
Edward Weiss Residence, basement plans, plumbing, plot plans, 1956.
Box 148 Folder 2
William Penn Bowling Center, alteration and additions, floor/ceiling plans, electrical/mechanical details, renderings, 1959.
Box 149 Folder 1
James Wolf Residence, alterations, floor plans, heating/plumbing, details, 1949.
Box 150 Folder 1
Unidentified, undated.
Box 150 Folder 1

Print, Suggest