Main content

Friends' Boarding Home of the Concord Quarterly Meeting

Notifications

Held at: Friends Historical Library of Swarthmore College [Contact Us]500 College Avenue, Swarthmore, Pennsylvania 19081

This is a finding aid. It is a description of archival material held at the Friends Historical Library of Swarthmore College. 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

On Oct. 28, 1890, at the Meeting of Women Friends of Concord Quarterly Meeting, "Lydia H. Hall laid before the meeting a concern...in regard to establishing a Home for friends of limited circumstances, where they might have the comforts which they could not have unaided." A Committee met at Race Street Meeting House in 1890, and at another meeting held 2mo. 1891, the name was decided upon and an Executive Committee was chosen. The Friends' Boarding Home of Concord Quarterly Meeting was established in 1891 for women only. The first male guest was admitted in 1894, and over the following decade the admission of men became more frequent.

The Home first was located in rented building. In 1893, the Old Main building was erected, which was followed in 1898 by Lydia Hall. In 1928 Nathaniel G. Hickman bequeathed a sum of money to the West Chester Meeting for the purpose of building a home for the elderly. A building was completed in June 1936 adjacent to the earlier buildings as a memorial to Nathaniel Hickman and his brother, Samuel G. Hickman. The Home has been variously known as the West Chester Friends Home, the Friends' Home in West Chester, and, most recently, The Hickman.

The Home was licensed as a nursing facility and in 1975, the Executive Committee was made aware of this fact and realized that they did not meet the federal and state requirements to operate nursing care facilities. Therefore, a phase-out of the infirmary was planned to take place before October 1976, and the minutes reflect a discussion as to whether the Home should consolidate with the Barclay and Friends Hall or replace its facilities with residential buildings and return its status to residential. As part of the phase-out process, some infirmary guests were transferred to the Friends Hall, a nursing care facility also in West Chester, and a fund was established to offer financial assistance to infirmary guests in order to pay the difference between prices at Friends Hall and the Friends Boarding Home.

Records of the Friends Boarding Home of Concord Quarterly Meeting. Also includes information regarding guests, historical material and correspondence.

The collection is divided into seven series:

  1. Historical material
  2. Minutes
  3. Reports
  4. Correspondence
  5. Financial records
  6. Admission information and Guest records
  7. Miscellaneous documents

Donor: Friends' Boarding Home of Concord Quarterly Meeting

Dates: 3/1994, 2/1998

Material added to the collection in 1998 was entered on the inventory in the appropriate place, housed in boxes 12-15. Photos were removed and filed PA 072. Parts of the collection are restricted.

Pictures removed to PA 072 for appropriate storage.

Publisher
Friends Historical Library of Swarthmore College
Finding Aid Author
FHL staff
Finding Aid Date
1995
Sponsor
Encoding made possible by a grant by the Gladys Kriebel Delmas Foundation to the Philadelphia Consortium of Special Collections Libraries
Access Restrictions

Parts of the collection are restricted.

Use Restrictions

Permission to reuse, publish, or reproduce items in this collection beyond the bounds of Fair Use or other exemptions to copyright law must be obtained from the copyright holder or their heirs/assigns. See http://rightsstatements.org/vocab/InC-RUU/1.0/.

Collection Inventory

Charter and Constitutions, By-Laws and Terms of Admission Pamphlet, 1891-1920.
Box 1
Scope and Contents

Many include handwritten notes. Incomplete.

Charter and Constitutions, By-Laws and Terms of Admission Pamphlet, 1927-1954, 1937-1938, n.d.
Box 1
Scope and Contents

Many include handwritten notes. Incomplete. See folders 11 and 91.

Officers and Committees Pamphlet, 1907-1941, n.d.
Box 1
Compiled list of Boarding Home Committee members, List of Officers and Committees and Board of Managers (see Folders 21-22), Lists of Officers and Committees, (incomplete), 10/1925-1952, 1961-1965, 1927-1957.
Box 1
Scope and Contents

See folders 22-22, folder 91.

Will of Nathaniel G. Hickman, 2/21/1923.
Box 1
Physical Description

copy

"Twenty-fifth Anniversary"., 4/1916.
Box 1
Scope and Contents

Includes newspaper clippings, handwritten poem and speech. (bound) Loose papers regarding the anniversary committee and the celebration as well as photocopies of the news clippings were removed (see Folder 7).

Newsclippings photocopies and loose papers removed from the 25th Anniversary Book.
Box 1
"Fiftieth Anniversary, Friends' Boarding Home", 1941.
Box 1
Physical Description

36 pp. (bound)

"A Home in its Finest Sense", 1965-1966, n.d.
Box 1
Scope and Contents

Documents commemorating the Boarding Home's 75th anniversary. Also includes early history of the Hickman (see Folder 64).

Physical Description

16 pp. bound

Collection of newspaper clippings, photographs, poetry, and historical information related to the Home, 1896-1987, n.d.
Box 1
Scope and Contents

Probably intended as an exhibit. Photos have been photocopied and the originals are filed in the Picture Collection, PA 072.

Newspaper clippings, 1933-1991 n.d.
Box 1
Scope and Contents

Also includes photos, which were removed and filed in the Picture Collection.

Charter, Constitution and By-Laws, 1902, 1914, 1931.
Box 1
Scope and Contents

See PA 072

Newspaper clippings, compiled by Hettie [Ghein Strode?], 1941-1961.
Box 2
Physical Description

original, bound

Newspaper clippings, compiled by Hettie [Ghein Strode?], 1941-1961.
Box 2
Physical Description

photocopy

Scrapbook of historical materials, 1892-1953.
Box OE
Scope and Contents

Includes a variety of memorabilia, including reports, financial records, by-laws, etc. Loose materials have been placed within a folder in the scrapbook.

Physical Description

1 volume

Record of Current Events, 1908-1918.
Box 12
Scope and Contents

Almost daily record of the Matron of the Friends' Boarding Home, Ann P. Sharples: 1908-10, 1910-13, 1913-16, & 1916-18. Contain detail on the health and subsequent deaths of residents and other events at the Hickman.

Physical Description

4 volumes

Board of Managers, 10/1890-6/1905.
Box 2
Scope and Contents

Includes a roll sheet for members.

Physical Description

bound

Board of Managers, 10/1905-6/1919.
Box 2
Scope and Contents

Includes a roll sheet for members.

Physical Description

bound

Board of Managers, 10/1919-6/1938.
Box 2
Physical Description

2 folders

Board of Managers.
Box 2
Physical Description

folder 2 of 2

Board of Managers, 2/1939-12/1956.
Box 2
Board of Managers, 1/1957-12/1966.
Box 3
Physical Description

2 folders

Board of Managers.
Box 3
Physical Description

folder 2 of 2

Board of Managers, 10/1961-10/1966.
Box 3
Scope and Contents

Also includes Annual Reports, 10/1962-1/1964

Board of Managers miscellaneous, 1961-1966.
Box 3
Scope and Contents

List of Officers and Committees and Board of Managers, 1961-1965; miscellaneous information about the Home, 1961-1962; Executive Committee minutes, 12/1961-10/1966; Notes and correspondence regarding the "Suggested Method of Appointing Members to the Board of Managers," 11/1961-2/1963; Miscellaneous papers, 1962-1963 and n.d.. Noted as "Property of Arthur Linvill." (2 folders, 9/1965-6/1966) Restricted. (See folder 49)

Board of Managers, 12/1966-1969.
Box 3
Scope and Contents

Also including Treasurer's reports, Director's reports, and various other reports filed to the Board of Managers, 10/1966-8/1968. See folder 35.

Board of Managers, 1/1967-12/1972.
Box 4
Roll sheets [of the Board of Managers?]. Restricted, 10/1928-10/1940.
Box 4
Scope and Contents

Also including The Reports of the Superintendent and Executive Committee, 1936-1938.

Executive Committee. Restricted, 3/1891-9/1901.
Box 4
Physical Description

bound

Executive Committee. Restricted, 10/1901-3/1910.
Box 4
Physical Description

bound

Executive Committee. Restricted, 4/1910-4/1921.
Box 4
Physical Description

bound

Executive Committee. Restricted, 6/1921-10/1932.
Box 5
Physical Description

bound

Executive Committee. Restricted , 10/1932-10/1939.
Box 5
Scope and Contents

6/1936-10/1940, incomplete: See folder 55. 1936-1938, See folder 25.

Executive Committee. Restricted, 11/1939-10/1945.
Box 5
Physical Description

2 folders

Executive Committee.
Box 5
Physical Description

folder 2 of 2

Executive Committee. Restricted, 11/1945-9/1946, 10/1950 9/1961-12/1968.
Box 5
Executive Committee. Restricted , 10/1946-9/1947.
Box 5
Scope and Contents

12/1961-10/1966, See folders 21-22. 9/1965-9/1966, 1/1972, See folder 49

Executive Committee. Restricted, 10/1966-8/1968.
Box 6
Scope and Contents

Also includes Board Meeting Minutes of the same date.

Executive Committee. Restricted, 1/1968-12/1975.
Box 6
Admissions Committee. Restricted, 4/1891-12/1901.
Box 6
Scope and Contents

Includes two newspaper clippings attached to back cover, 1902-1903.

Physical Description

bound

Admissions Committee. Restricted, 1/1902-10/1911.
Box 6
Physical Description

bound

Admissions Committee. Restricted, 10/1911-10/1929.
Box 6
Physical Description

bound

Admissions Committee. Restricted, 10/1929-10/1943.
Box 6
Physical Description

bound

Admissions Committee, [rough] minutes of the [Admissions Committee?]. Restricted, 11/1939-11/1943.
Box 6
Scope and Contents

Also includes newspaper clippings and miscellaneous papers.

Admissions Committee. Restricted, 11/1943-6/1951, 1/1962.
Box 7
Physical Description

bound

Admissions Committee. Restricted, 1/1960-12/1961, 2-12/1962.
Box 7
Admissions Committee. Restricted, 10/1949-12/1959.
Box 7
Scope and Contents

Also includes a checklist of members of the Admissions Committee between 1957 1959.

Admissions Committee. Restricted, 1968-1971.
Box 7
Scope and Contents

Also including information regarding other Boarding Homes in the area.

Advisory Committee [rough], 1937-1943.
Box 7
House Committee, 10/1957-9/1958.
Box 7
Building Committee, Concord Quarterly Meeting Minutes, 8/1928-5/1936.
Box 7
Scope and Contents

4/1955, copy. See folder 69.

Committee Appointed to Consider the Advisability of Raising the Price of Board, 1917.
Box 12
Scope and Contents

Includes letter of J.E. Jackson to Emma C. Bancroft, attached to the minutes.

Reports. Restricted, 10/1964-9/1966, 1/1972.
Box 7
Scope and Contents

Includes minutes of the Executive Committee, 9/1965-8/1966; Board of Managers, 9/1965-6/1966; Treasurer, 9/1965-8/1966, and other reports.

Annual reports, 1899-1938.
Box 8
Physical Description

3 copies

Annual reports (incomplete), 1904-1937.
Box 8
Scope and Contents

10/1962-1/1964, See folders 21-22

Annual report, 1939-40.
Box 12
Physical Description

1 folder

Matron's reports, 8/1922-8/1928, 2-12/1935.
Box 8
Matron's reports, 4/1932-12/1934.
Box 8
Miscellaneous reports, 12/1966-1969.
Box 8
Scope and Contents

See folder 23

Superintendent's reports (monthly), 7/1936-10/1937.
Box 8
Superintendent's reports (monthly) to the Board of Managers, 6/1936-10/1940, n.d.
Box 8
Scope and Contents

Also includes reports from the Executive Committee. Restricted. 1936-1938, See folder 25.

Jeanes Hospital Fund Committee, 6/1940, n.d.
Box 8

Correspondence to Lydia Hall from Roswell Eldridge, 11/1898-1/1902.
Box 8
Physical Description

14 ALsS

Correspondence to Lydia Hall from L.U. Skidmore, 11/1898.
Box 8
Physical Description

ALS

Correspondence to Isabella Kirk from V.E. Bond, 12/1898.
Box 12
Physical Description

ALS

Correspondence to Florence Hall Phillips from JCH, regarding West Chester Preparative Meeting, 5/1928.
Box 8
Physical Description

ALS

Miscellaneous, 10-11/1938.
Box 8
Physical Description

4 LsS

General Ledger, 1891-1915.
Box 8
Physical Description

bound

"Treasurer's Ledger", 1926-1936.
Box 8
Physical Description

bound, oversize

General Ledger including wage records for employees Restricted, 3/1931-4/1936, 1935-1936, 12/1966-69, 9/1965-8/1966.
Box 8
Physical Description

bound

Treasurer's report.
Box 8
Scope and Contents

See folder 92

Treasurer's reports.
Box 8
Scope and Contents

See folder 23

Treasurer's reports.
Box 8
Scope and Contents

See folder 49

"Monthly Boarding Accounts" Restricted, 4/1891-12/1902.
Box 8
Physical Description

bound

"Monthly Boarding Accounts." Restricted, 4/6/1891-9/25/1894.
Box 8
Scope and Contents

Indexed. Includes early history of the Hickman, admission records and guest's financial accounts.

Physical Description

bound

Food ledger and guest's monthly boarding accounts. Restricted, 6/1922-3/1930.
Box 9
Physical Description

bound

Monthly boarding accounts. Restricted. , 1930-1934.
Box 9
Scope and Contents

Loose papers were removed. See folder 67.

Physical Description

bound

Loose papers removed from book of guests' account. Restricted. , 1930-1934, 7/1932-1/1945.
Box 9
Scope and Contents

Also includes Employee and Guest Financial Accounts. See folder 87.

Guest contracts and miscellaneous financial papers. Restricted. , 1936-1944, n.d.; 9/1944-7/1953.
Box 9
Scope and Contents

Guest financial accounts. See folder 86.

Miscellaneous papers. Restricted, 1891-1976.
Box 9
Scope and Contents

Includes financial information regarding guests, specifically: list of contents of a safe deposit box, correspondence, and a list of funds received by the Endowment Committee. Also includes Concord Quarterly Meeting Minutes from 4/1955.

Miscellaneous financial records and related correspondence (filed together in a separate envelope). Restricted, 12/1925-1/1967.
Box 9
Scope and Contents

Includes documents regarding guests' estates, Income Accounts, Bonds, Mortgages, Tax returns, etc.

Miscellaneous documents and correspondence regarding guests' estates and accounts. Restricted. , 12/1927-5/1946, 1930-1946.
Box 9
Scope and Contents

Includes Jeanes Fund accounts [belonging to Anna J.F. Hallowell?]. See folder 92.

Wills of deceased guests that include bequests to the Friends' Boarding Home, 1930-1967.
Box 10
Scope and Contents

Arranged alphabetically.

Bequests to Friends' Boarding Home, 1888-1946.
Box 10
Scope and Contents

Corresponding loose documents and correspondence were removed, see folders 74-75.

Physical Description

bound

Loose documents and correspondence, removed from Book of Bequests, 1903-1950, n.d.
Box 10
Documents and correspondence regarding the estate of Mary G. Bunting, 1934-1944.
Box 10
Donations, 1891-6/1923.
Box 10
Physical Description

bound

Receipts, (A-H) removed from alphabetical file book, 1934-41, n.d.
Box 10
Receipts, (J-Z) removed from alphabetical file book, 1934-1941, n.d.
Box 10
PYM Comparison of Quarterly Meetings, 1909.
Box 12
Physical Description

1 folder

Income and Expenses, 1911.
Box 12
Physical Description

1 folder

List of Funds Received by the Endowment Committee, 1891-1907.
Box 12
Physical Description

1 folder

List of subscribers for building of W. Chester Home, 1892.
Box 12
Physical Description

1 folder

Bills, 1898.
Box 12
Physical Description

1 folder

Bills, 1892-1893.
Box 12
Physical Description

1 folder

Documents and correspondence regarding the estate of Sarah J.Wilson, 1912.
Box 12
Physical Description

1 folder

Copy of 1896 minutes of the Philadelphia Yearly Meeting concerning the Joseph Jeanes estate, n.d.
Box 12
Physical Description

1 folder

Abstract from Anna Jeanes will, 1907.
Box 12
Physical Description

1 folder

Lease Agreement, 1891.
Box 12
Physical Description

1 folder

Treasurer's Daybook#1, 1891-1902.
Box 13
Physical Description

1 folder

Treasurer's Daybook#2, 1902-1910.
Box 13
Physical Description

1 folder

Treasurer's Daybook#3, 1911-1918.
Box 13
Physical Description

1 folder

Treasurer's Daybook#4, 1918-1924.
Box 13
Physical Description

1 folder

Treasurer's Daybook#5, 1924-1931.
Box 14
Physical Description

1 folder

Treasurer's Daybook#6, 1931-1937.
Box 14
Physical Description

1 folder

Indentures, 1897, 1902.
Box 14
Physical Description

1 folder

Construction Expenses, 1913-1914.
Box 14
Physical Description

1 folder

Loose receipts, 1892.
Box 14
Physical Description

1 folder

List of funds recieved by the Endowment Committee, 1891-1918.
Box 14
Physical Description

1 folder

Admissions list, Boarder lists, 4/6/1891-1/31/1963.
Box 10
Scope and Contents

Boarder list for 1933, see folder 92.

Physical Description

bound

Scope and Contents

Also includes miscellaneous information on guests. Arranged roughly alphabetically. Incomplete.

Guest records, 1917-1947; Bulk 1934-1944.
Box 11
Guest records, 1926-1956; Bulk 1943-1956.
Box 11
Guest records, 1926-1956; Bulk 1936-1956.
Box 11
Guest records, 1922-1955.
Box 11
Waiting list, 3/1920-9/1962.
Box 11
Scope and Contents

Removed items, see folder 85.

Physical Description

bound

Information regarding the average costs and statistics of the Concord Quarterly and surrounding Boarding Homes, 1915-1925.
Box 11
Scope and Contents

Also includes information regarding other Boarding Homes in the area--see folder 45

Guest lists and Waiting lists, with Guest Financial Accounts. Restricted, 1922-1961, 9/1944-7/1953.
Box 11
Admission lists, Waiting lists, Employee and Guest Financial Accounts. Restricted, 7/1932-1/1945.
Box 11
Certificates of Application and Acceptance to the Boarding Home, 1891-1959, 1974.
Box 12a
Physical Description

bound

Admission Committee Papers, 1891-1913.
Box 14
Physical Description

1 folder

Rules and regulations, 1897, 1904.
Box 14
Physical Description

1 folder

Documents and correspondence regarding utilities, rent, etc., 7/1928-7/1947, n.d.
Box 11
Furniture designs and related correspondence, 1935-1936, n.d.
Box 11
Scope and Contents

Also includes miscellaneous information about the Home, 1961-1962, see folders 21-22.

Miscellaneous papers, 1874-1936, n.d.
Box 11
Scope and Contents

Includes a handwritten poem entitled, "Friends Boarding Home, West Chester" by John Russell Hayes, obituary of Mr. Haines, news clippings from "The Friend" and "The Friends Intelligencer," untitled poem and invitation.

Miscellaneous papers Restricted, 1927-1957, n.d.
Box 11
Scope and Contents

Includes poem, employment agreement, lists of officers and committee members, and 1937-1938 Charter Constitution.

Miscellaneous papers, 1930-1946, n.d.
Box 11
Scope and Contents

Includes book of Jeanes Fund accounts [belonging to Anna J.F. Hallowell?] (1930-1946), Treasurer's report (1935-1936), tribute to Susan Bunting (1935), Boarder lists (1933), Rules and regulations, and other financial and administrative notes (1936-1937). Restricted. Also includes Miscellaneous papers (1962-63, see folders 21-22), and notes and correspondence regarding the "Suggested Method of Appointing Members to the Board of Managers (11/1961-2/1963, see folders 21-22).

Telephone exchange subscription, 1891.
Box 14
Physical Description

1 folder

Guarantee from GE Cleaners, 1955.
Box 14
Physical Description

1 folder

Miscellaneous Correspondence, 1907-1914.
Box 14
Physical Description

1 folder

Alteration Plan to Infirmary Annex, 1913.
Drawer Flat file oversize
Scope and Contents

Building blueprint

Print, Suggest