Woodlands Cemetery Company papers


Collection 3661

1798-1990
(66.5 Linear feet 50 boxes; 152 volumes; 1 flat file drawer)

Summary Information

Repository
The Historical Society of Pennsylvania
Title
Woodlands Cemetery Company papers
ID
3661
Date [inclusive]
1798-1990
Extent
66.5 Linear feet 50 boxes; 152 volumes; 1 flat file drawer
Author
Finding aid prepared by Sarah Newhouse
Sponsor
Processing of this collection was funded by a donation from Philip Price, Jr.
Language
English
Text [Volume]
1-152
Mixed materials [Box]
1-50
Abstract
The Woodlands Cemetery was founded in 1840 on the grounds of the Woodlands estate, formerly belonging to famed Philadelphia lawyer Andrew Hamilton (c. 1676 - 1741) and heavily renovated by his grandson, William Hamilton (1745-1813). Soon after its founding, the cemetery became a popular burial spot for prominent Philadelphia men and women. The historic mansion and carefully tended grounds also made it a frequently used public recreation spot. The cemetery is still functioning as of 2012. This collection documents the growth and activities of the cemetery from its founding in 1840 into the 1990s. It contains administrative materials, financial records, correspondence, burial records, deeds to land in West Philadelphia, deeds to burial lots, blueprints and maps of the cemetery grounds, and a small number of photographs. The heart of this collection is burial records and correspondence about burial lot maintenance, although there is also a good deal of Woodlands Cemetery Company financial information and documentation of renovations and changes to the cemetery grounds and mansion.

Return to Table of Contents »


Biographical/Historical note

The Woodlands Cemetery was founded in 1843 by a group of Philadelphia businessmen on the grounds formerly belonging to Andrew Hamilton (c. 1676 - August 4, 1741). Andrew Hamilton, the famed and original "Philadelphia lawyer," purchased the two hundred and fifty acre estate in 1735, although it was never his full-time residence. At its largest, the estate spread over six hundred acres along the west bank of the Schuylkill River, from Gray's Ferry in the south to where Market Street would later be in the north, and a mile westward. His son, Andrew Hamilton II (d. 1747) inherited the estate upon his father's death. When he passed away only six years later he willed the estate to his son, William Hamilton (1745-1813), who inherited it upon turning twenty-one in 1766. In 1785, William began a two-year stay in England which inspired him to heavily renovate the grounds and mansion at Woodlands. The mansion was redone in the new federal style popular in England, making it one of the earliest American examples of a federal style house at its completion in October of 1789. William also was heavily involved in landscaping the grounds and stocking the greenhouse, which both became internationally known for their variety of plants. The gardens at Woodlands under William Hamilton boasted of the first ginkgo and Lombardy poplar trees in the United States and played host to botany classes from the nearby University of Pennsylvania. William entertained politically and socially important American and European guests at his estate, many of whom wrote favorably of its architecture and gardens, including Thomas Jefferson (1743-1826) and artist William Birch (1755-1834).

William Hamilton never married, so after his death in 1813 the estate passed to his nephew, James Hamilton II (d. 1817), who lived at Woodlands only for a short time before his death. Afterwards, the upkeep on the estate fell behind and it became too expensive for the Hamilton family to maintain, so they began to sell off parcels of land. In 1829 the house and remaining grounds were sold out of the Hamilton family and many of the family documents kept in the house were lost or destroyed. Throughout the 1830s, the estate continued to be broken up and sold, and at one time it was considered as a possible site for Laurel Hill Cemetery.

In 1840 the remaining land and structures were purchased by Eli Kirk Price (1797-1884) and his associates to establish the Woodlands Cemetery Company and preserve the remaining Hamilton estate. The mansion became the offices of Woodlands staff and a functioning chapel, while the ice house served as a receiving vault. Due to the effects of the Panic of 1837 and the loans secured by Woodlands owners in order to purchase the property, the cemetery was slow to start. It was not until 1845, when the body of Commodore David Porter (1780-1843) was transferred to Woodlands to attract business, that the cemetery saw its first burial. Once the cemetery began to operate, it became not only a popular burial ground, but also a site for picnics, strolling, and other public recreation, as was common in Victorian rural cemeteries. During the nineteenth and into the twentieth centuries, the cemetery carried out the burials of many prominent Philadelphia writers, politicians, professionals, doctors, bankers, and military leaders. A list of Woodlands' "distinguished persons" may be found on the cemetery's website.

Woodlands was operated by a Board of Managers, Board of Corporators, and an Executive Committee, which shared some members between them. The staff included a superintendent, treasurer, bookkeeper, secretary, and various men hired for manual labor. It was not uncommon for one man to hold two jobs at the cemetery. For example, Eli K. Price II (1860-1933) was secretary and treasurer from at least 1892 until 1923. Many members of the Price family have been heavily involved with running and preserving the cemetery over the years, including Eli Kirk Price (1797-1884), John Sergeant Price (1831-1897), Eli K. Price II (1860-1933), Philip Price (1898-1989), Eli K. Price III (1904-1974), and Philip Price Jr. (1934- ). For more information about the Price family, please see the Price family papers (collection 3690).

The grounds and mansion have undergone several changes since the cemetery opened, and the grounds now cover fifty-two acres of Andrew Hamilton's original two-hundred and fifty. Some of the lands were sold off before the 1840 purchase, but some property was sold by the Woodlands Cemetery Company to the University of Pennsylvania and the City of Philadelphia. The original gate to the cemetery on Woodland Avenue, designed by John McArthur Jr. (1823-1890), was torn down in 1936 during the city's construction of University Avenue. It was replaced by a new gate designed by Paul Cret (1876-1945), located further west on Woodland Avenue than the original gate. In the 1950s, the Southwest Sewage Treatment Works conducted a major overhaul of the sewer system running along Woodlands Avenue, including lines that serviced the buildings and drainage on the Woodlands Cemetery grounds. Throughout the years, small renovation projects have been ongoing at the Woodlands mansion, including painting, repairing water damage, renovating the heating system, and adding bathrooms to the basement.

The Woodlands Cemetery Company is now a non-profit corporation which runs the still active cemetery. The company is supported by the Woodlands Trust for Historic Preservation, which works to preserve the grounds and mansion. In 1967 the Woodlands estate was designated a National Historic Landmark by the National Parks Service. In 2006 the NPS recognized the cemetery grounds and structures as having national historic significance, making the Woodlands Cemetery a National Historic Landmark District. The cemetery also contains the publicly accessible Woodlands National Recreational Trail, which includes paved and unpaved paths through the cemetery grounds.

Return to Table of Contents »


Scope and Contents note

This collection contains the papers of the Woodlands Cemetery Company, which range in date from 1798 to 1990, although the bulk of the materials date from the cemetery's founding in the early 1840s through the 1970s. The documents in this collection are divided into four series by subject or format: I. Administrative records;  II. Burial records;  III. Grounds and mansion; and  IV. Photographs. Most series and subseries are arranged chronologically, with exceptions noted below. This collection includes financial information (account books, cash books, bills, and stock sales, etc.), meeting minutes, correspondence, burial records, bound volumes, maps, blueprints, and photographs.

Series I: Administrative records spans from 1798 to 1990 and is divided into subseries by subject, the largest subseries being  Financial materials. This series contains documents relating to the founding and administration of the cemetery, with the exception of burials and lot maintenance, the records of which are found under  Series II: Burial records.

Subseries A: Board of Managers spans from 1840 to 1970 and is arranged chronologically. This subseries is mostly meeting minutes from the first fifty years of the Woodlands Cemetery. This subseries contains both drafts and notes on the meetings in folders, and the final versions of the minutes copied into bound volumes. The meeting minutes contain information about financial and administrative matters, including large issues like policies for selling stock and cemetery lots and small matters like which staff member is responsible for locking the cemetery gates in the evening.

Subseries B: Correspondence spans from 1843 to 1984 and is arranged chronologically. This subseries contains correspondence written to various individuals or groups managing the interests and affairs of the Woodlands Cemetery, although it does not include letters about burials, lot maintenance, lot ownership, or perpetual care. For letters addressing those subjects, please see the  Correspondence subseries in  Series II: Burial records. The letters in the administrative correspondence subseries often reference financial, administrative, grounds and maintenance, or governance matters. If these letters reference a project or event for which additional material exists in this collection, the letters have been placed in the appropriate subseries and subject folder. If all that exists is one or two pieces of correspondence (for example, a single letter inquiring about a project that never happened), those letters remain in the administrative correspondence subseries. In general, the contents of this subseries pertain to administrative matters, including promoting the cemetery, policy changes, legal issues, scheduling meetings, appointing new board members, and other matters discussed at the meetings. This subseries contains both letters written to and from Woodlands Cemetery administrative staff.

Subseries C: Deeds spans from 1798 to 1873 and is arranged chronologically. This subseries contains deeds to land in and around the property in West Philadelphia that would become the Woodlands Cemetery. These deeds allow researchers to trace the transfer of and changes to the Andrew Hamilton estate, both before and after it was obtained by the Woodlands Cemetery Company. Most of the property described in these deeds is in West Philadelphia.

Subseries D: Employees spans from 1935 to 1988 and is arranged chronologically. This subseries contains information about individuals employed by the Woodlands Cemetery Company and documents more generally pertaining to employment at the cemetery. Most of these materials relate to insurance plans and payroll, and because of their sensitive nature are closed to researchers for 75 years following the creation of the documents. Please see the individual folder listings in the inventory below for the exact dates when these materials will be open for research.

Subseries E: Financial materials spans from 1837 to 1990 and is arranged alphabetically by subject. Within these subjects, items and folders are arranged chronologically. This subseries contains all financial information relevant to the operation of the Woodlands Cemetery Company, with the exception of burials, the records of which are in their own series. Most of the records in this series are bound in large volumes kept by the bookkeepers of Woodlands Cemetery, including ledgers, account books, cash books, day books, expenses, and stock information. The items in this series have been identified using the Historical Society of Pennsylvania's Glossary of Financial Record Terms, available here: http://hsp.org/collections/catalogs-research-tools/subject-guides/glossary-of-financial-records-terms

Subseries F: Legal materials spans from 1841 to 1983 and includes information about court cases and legislation which affected the Woodlands Cemetery. Court cases include car accidents which caused damage to cemetery property, early disputes over land ownership, taxes owed by Woodlands to the city of Philadelphia, and a wrongful death suit filed on behalf of a deceased employee.

Subseries G: Superintendent reports spans from 1886 to 1931 and is arranged chronologically. This subseries consists of bound volumes of handwritten reports created by Woodlands Cemetery superintendents. These reports document which employees were paid and for what labor, and list payments for horses, carts, plants, bricks, flagstones, lime, and cement. When the labor included grave digging, the reports include the names of the decedents.

Subseries H: Subject files spans from 1840 to 1988 and is arranged alphabetically by subject. These documents include all administrative files that did not otherwise belong to one of the above subseries. This subseries contains the founding documents of the Woodlands Cemetery Company: "The Charter, By-Laws, and Regulations of the Woodlands Cemetery Company" (Box 12, Folders 25 and 26), later amendments to the charter (Box 12, Folder 20), and a photocopy of the act of incorporation (Box 13, Folder 18).

Series II: Burial records spans from 1839 to 1989 and is divided into subseries based on the type of document. All documents and items in this series are in some way related to the sale, upkeep, transfer, and use of burial lots in the Woodlands Cemetery. The largest subseries are  Burial permits and  Correspondence.

Subseries A: Burial permits spans from 1845 to 1975 and is arranged chronologically. Burial permits were kept in two formats: bound volumes and index cards with a perforated edge which were separated from those volumes at the time of their completion and likely used for record keeping elsewhere in the cemetery. Because of this, there is a lot of duplicated information in these records. Index cards have a record number in the upper left or right-hand corner which corresponds to a page of a volume from which the card was removed by a Woodlands Cemetery employee. The same basic information occurs in both places (card and volume) but the cards tend to be more detailed. Please note that burial permit dates are the date the record was made, which was usually one to four days before the burial itself. The kinds of data included in these permits varies, but most cards contain the name of deceased, age, depth of grave, grave location (lot and section), date and time of burial, and the names of the undertaker, cemetery secretary, and cemetery superintendent. Some also include the cause of death.

Subseries B: Correspondence spans from 1839 to 1989 and is arranged alphabetically by lot owner, with the exception of several letterbooks, which are arranged chronologically and have been placed at the end of the alphabetical files. Researchers looking for information about the sale, acquisition, maintenance of, or burials in a family's lot should look under the first two letters of the family name. This arrangement reflects the original order of these correspondence files. Correspondence about a single lot may span over fifty years and may also be separated within a folder, so researchers should be sure to look through an entire folder for correspondence relating to a specific lot. These letters may be attached to or were found with the original deeds to burial lots. When the deeds are accompanied by correspondence, they have been left in this subseries with their related correspondence. When deeds were found which were not accompanied by correspondence, they were moved to the   Deeds subseries of  Series II: Burial records. In addition to the purchase and inheritance of lots, this series also contains a great deal of correspondence about the care and maintenance of lots in the form of perpetual care payments, contracts, and disputes. If a letter or series of correspondence does not name the owner of the lot, the correspondence is filed under the last name or company name of the correspondent. In addition to deeds, the letters in this subseries are also sometimes accompanied by wills and estate disbursement reports. The letterbooks contain typed copies of outgoing letters from Woodlands cemetery to those inquiring about cemetery lots and perpetual care. Some of these letters are also present in the alphabetical correspondence folders.

Subseries C: Deeds spans from 1845 to 1960 and is arranged alphabetically by the last name of the lot owner, following the same arrangement as the  Correspondence subseries. There is one volume of deeds which does not follow this arrangement and it has been placed first in this subseries. Deeds typically include the lot location, date of the transfer or sale, cost of the lot, and names of the parties involved. They may also include conditions or terms governing the use of the lot.

Subseries D: Disinterments spans from 1853 to 1910 and is arranged chronologically. These documents have the same format as the burial permits described above: volumes and loose index cards which were once attached to records in those volumes. These disinterment records include disinterments from Woodlands Cemetery but also disinterments from other cemeteries in order for a body to be reburied at Woodlands. This subseries also contains permits from the Board of Health required for transporting a body.

Subseries E: Grave indices are bound volumes that range in date from 1846 through the 1970s although over half are undated. These volumes are arranged chronologically. Some of the undated volumes are numbered, although it is not clear if the numbers correspond to chronological order. The organization of the information in the volumes varies: some are alphabetical by lot owner or by name of the person buried in a grave, while others are chronological or arranged numerically by lot number. Researchers looking for information on a specific lot or grave should check all volumes for information.

Subseries F: Perpetual care spans from 1928 to 1988 and is arranged chronologically, although the contents of most boxes span the same date range. Those boxes are further arranged by section. These records are small index cards that document the ongoing payments toward perpetual care of burial lots and sometimes include a chronological list of the repairs and changes to a lot.

Subseries G: Receiving vault spans from 1854 to 1938 and is arranged chronologically. These records have the same format as the disinterments and burial permits: index cards and the volumes to which they were originally attached. The receiving vault was a service offered by Woodlands and other cemeteries to families who had no place to house the body of the deceased. The receiving vault was available for use in the days between death and the funeral.

Subseries H: Miscellaneous spans from 1850 to 1985 and is arranged alphabetically by subject. This series includes documents related to burials and the maintenance of burial lots, but which do not intellectually belong with the other subseries. This includes plans of specific lots, guidelines for lot sales, and various forms and certificates.

Series III: Grounds and mansion spans from 1840 to 1990 and is arranged chronologically. This series contains documentation of the changes to the Woodlands Cemetery's grounds since its founding in the early 1840s. These changes include restoration and renovation of the Hamilton mansion, repairs to the fence around the cemetery, changes in traffic flow and roadways in and outside of the cemetery, sales of land to various organizations, construction of a new gate, and landscaping. This series contains many large, flat items, like blueprints for mansion renovations and sewer repairs, landscaping plans, maps of lands sold to the University of Pennsylvania, and other maps of the cemetery grounds.

Series IV: Photographs is a small series that ranges in date from 1934 to 1977 and is arranged chronologically. Most of the photographs are of the cemetery itself, and they include aerial views and images of the gate and gatehouse on Woodland Avenue, designed by John McArthur Jr.

Return to Table of Contents »


Administrative Information

Publication Information

 The Historical Society of Pennsylvania November 2012

1300 Locust Street
Philadelphia, PA, 19107
215-732-6200

Conditions Governing Access note

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

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

Immediate Source of Acquisition note

Donated by the Woodlands Cemetery Company in 2004.

Return to Table of Contents »


Related Materials

Related Archival Materials note

At the Historical Society of Pennsylvania:

Philadelphia cemetery histories collection (GSP015).

Price family papers (3690).

Hamilton Estate in Account with James Lyle, 1817-21. Cadwalader family papers (1454).

Betts, Richard J. "The Woodlands." Winterthur Portfolio, 14, no. 3, Autumn, 1979: 213-234 (N 9 .W52 v.14 n.3).

Woodlands Cemetery interments produced by the Genealogical Society of Pennsylvania [microfilm] (Mfilm XR 1029 1-5).

Woodlands Cemetery, Woodland Ave. Philadelphia, Pa.: list of lot holders to March 1, 1868. Compiled by Anthony A. Roth (Ph 70A).

The Woodlands, historic mansion, cemetery & landscape: a national historic landmark. Philadelphia: Woodlands Cemetery Company, 2006 (PAM Z 1231 .P2 no. 592).

Chodnoff, Naomi. Philadelphia's Rural Garden Cemetery, New York: American Cemetery, 1991 (UPA/Ph F 158.61 .W6 C48 1991).

Seventh Presbyterian Church: gravestone inscriptions to Woodlands Cemetery (UPA F 146 .G32).

David J. Kennedy watercolors collection, 1840-1971 (V61).

Oliver H. Bair Company records, 1920-1980 (3338).

Board of Health Death Records (cemetery returns), 1803-1860 (XR 499:1-15).

Philadelphia Death Records Index and Register, 1860-1903 (Indexes: XR 895:1-18; Registers: XR 895:19-58).

At other institutions:

Burial records at the Woodlands Cemetery, Philadelphia, Pa.

Laurel Hill Cemetery records and collections, Philadelphia, Pa.

Death records (cemetery returns) 1803-June 30, 1915 at the City Archives, Philadelphia, Pa.

Death records 1915-present at the Division of Vital Records, State Department of Health, New Castle, Pa.

Genealogical Society of Pennsylvania, Philadelphia, Pa.

Separated Materials note

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

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

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

Return to Table of Contents »


Controlled Access Headings

Personal Name(s)

  • Hamilton, Andrew, ca. 1676-1741.
  • Price, Eli K. (Eli Kirk), 1797-1884.
  • Price, Eli Kirk, d. 1933.
  • Price, Phillip, Jr.

Subject(s)

  • Burial records.
  • Burial.
  • Cemeteries--Landscape architecture.
  • Cemeteries--United States.
  • Cemeteries–-Pennsylvania.
  • Financial statements--Auditing.
  • Historic buildings--Pennsylvania--Philadelphia.
  • Selling cemetery lots –- 20th century.

Return to Table of Contents »


Collection Inventory

I. Administrative records 1798-1990 

Board of Managers 1840-1970 

Box Folder

Meeting minutes: Typed transcript 1840-1848 

1 1
Volume

Minutebook 1840-1846 

1
Box Folder

Meeting minutes: Drafts and notes 1842-1852, undated 

1 2
Volume

Minutebook (Executive Committee) 1843-1851 

2
Box Folder

Statement from the Board of Managers on the death of Eli K. Price (draft) 1844 December 2 

1 3

Meeting minutes: Drafts and notes 1844-1950 

1 4

"Plan of conveyancing" draft c. 1845 

1 5

"Statement on scheme of the Woodland Cemetery" (draft) c. 1845 

1 6

Meeting minutes: Drafts and notes 1845-1852, undated 

1 7

Annual reports (includes drafts) 1845-1896 

1 8
Volume

Minutebook 1846-1861 

3
Box Folder

Items removed from Executive Committee minutebook, 1843-1852 1849, 1852, undated 

1 9

Meeting minutes: Drafts and notes 1851-1854 

1 10

Meeting minutes: Drafts and notes 1855-1856, 1862-1866, 1874, undated 

1 11
Volume

Minutebook 1861-1883 

4
Box Folder

Meeting minutes 1868-1869 

1 12
Volume

Minutebook 1883-1933 

5
Box Folder

Meeting minutes 1890 December 16 

1 13

Elections 1947, 1954, 1963, 1970 

1 14

Meeting minutes 1959 June-July 

1 15

Correspondence 1843-1984 

Box Folder

 1843-1848 

1 16

 1847-1931 

1 17

 1882-1899 

1 18

 1910-1919 

1 19

 1920-1929 

1 20

 1930-1939 

2 1

 1940-1949 

2 2

 1950-1959 

2 3

 1960-1969 

2 4

 1970-1979 

2 5

 1980-1984 

2 6

Deeds 1798-1873 

Box

Mary Mayburry and others to William Mayburry and Willoughby Mayburry 1798 

51

Paul Cox to Ann Robertson 1804 

51

Margaret Grant to Ann Robertson 1806 

51

Jacob Strembeck, Esq. (executor for the estate of William Hamilton) to Henry Beckett 1827 

51

Henry Beckett and wife to Thomas Flemming 1828 

51

Edward Burd to Thomas Noven 1829 

51

Thomas Flemming and wife to Thomas Mitchell 1831 

52
Oversize

Thomas Mitchell to Thomas Flemming (mortgage of Hamilton estate) 1831 August 10 

20
Box

Benjamin Naglee and wife to Isaac Pearson 1833 

52

George W. Hill and wife to Eldad Lore 1833 

52

Thomas Mitchell and wife to Thomas Kittera, Esq. 1834 

52
Oversize

Ann Kittera (executrix for estate of Thomas Kittera) to Thomas Mitchell 1840 July 11 

1

Thomas Mitchell to Garrick Mallery and Eli Kirk Price 1842 January 11 

2
Box

Louisa Gratz, et al. (executors for the estate of Simon Gratz) to Edmund G. Dutilh 1842 

52
Box Folder

Garrick Mallery, Samuel Edwards, Eli K. Price, and Thomas Mitchell to the Woodlands Cemetery Company (copy) 1843 

2 7

Early titles and mortgages 1843-1844, 1855-1866, 1887, 1889 

2 8
Box

Peter Bousquet to the Woodlands Cemetery Company (release of mortgage) 1844 

52
Oversize

Peter Bousquet to Woodlands Cemetery Company: Release of mortgage, including map of Woodlands Cemetery 1845 July 29 

21
Box

Anna B. Wilcox and Thomas Brown (executors for the estate of Sidney Wilcox) to George H. Thomson 1849 

52

Eli K. Price to Gustavus Bergner 1849 

52

George Thomson and wife to Amos Phillips 1851 

53

Amos Phillips and wife to Thomas P. Rowlett 1853 

54
Box Folder

Garrick Mallery and Eli K. Price to Woodlands Cemetery Company (copy) 1853 

2 9
Box

Henry Beckett and wife to Isaac C. Price 1854 

53

The rector, wardens, and vestrymen of Christ Chuch in Philadelphia to Edward I. Holmes 1854 

53

The rector, wardens, and vestrymen of Christ Chuch in Philadelphia to Joseph M. Hancock 1854 

53

Thomas P. Rowlett and wife to Isaac C. Price 1854 

53

Joseph M. Hancock and wife to George Randolph 1857 

54

Samuel F. Fisher and wife to Thomas Meginess 1859 

54

William H. Kern, Esq. (executor for the estate of Thomas P. Rowlett) to Isaac C. Price 1859 

54

Amos Phillips and wife to Isaac C. Price 1860 

54

Eli K. Price and wife to James McMan 1860 

54

Isaac C. Price and wife to David M. Jaquett 1860 

54

Isaac C. Price and wife to James Caven 1860 

54

James Caven to Lewis Pelouze and John A. Pelouze 1861 

54

Elias Simpson and wife to Henry Huddy 1863 

55

John McCrea and wife to Henry A. Vezin 1864 

55

David M. Jaquett to Howard F. Harkness 1865 

55

Howard F. Harkness and wife to Charles H. Harkness 1865 

55

Henry A. Vezin to Alice K. Vezin 1866 

55
Box Folder

Woodlands Cemetery Company to West Chester and Philadelphia Railroad Company 1866 

2 10
Box

Nathaniel B. Browne et al. to the Woodlands Cemetery Company 1867 

55
Oversize

Brief of title for Woodlands Cemetery property, formerly the Hamilton estate c. 1867 

3
Box

Charles H. Harkness to George Heberton 1873 

55

Legal materials 1841-1983 

Box Folder

Thomas Mitchell v. Garrick Mallery 1841-1855 

11 6

Woodlands Cemetery Company v. James H. Sprague and William Carvill, regarding lease of greenhouse, mansion, and grounds 1844, 1849-1854 

11 7

William Carvill v. The Woodlands Cemetery Company and Robert Devine 1845-1854 

11 8

Pennsylvania legislative "act relating to the Woodlands Cemetery Company of Philadelphia" making removal of remains punishable by imprisonment 1847 

11 9

Miscellaneous 1948, 1945, 1975, 1980 

11 10

Woodlands estate 1854 

11 11

City of Philadelphia v. the Woodlands Cemetery Company and John Harrar, regarding water pipes 1858-1860 

11 12

City of Philadelphia v. the Woodlands Cemetery Company: Affidavit of defence 1877 

11 13

Samuel H. Speck complaint about Woodlands Cemetery employees stealing flowers from his son's grave 1894 

11 14

Letter of attorney to Philip Price to satisfy mortgages 1935 July 23 

12 1

Research on division and inheritance of lots 1937-1983 

12 2

"The United States v. 17.9799 acres of land... in the City of Philadelphia" 1949 

12 3

Commonwealth of Pennsylvania v. Woodlands Cemetery Company 1959 June-July 

12 4

Woodlands Cemetery Company v. Joseph Lazaro 1966 

12 5

Pennsylvania legislation regarding opening streets and public roads through burial grounds and cemeteries (SB 347, HR 2290) 1968 

12 6

Letter of attorney for Philip Price 1974 July 22 

12 7

Massare v. Anderson 1976 

12 8

Commonwealth of Pennsylvania v. Ronald Spry 1977-1978 

12 9

Nina Sherak v. the Woodlands Cemetery Company 1977-1978 

12 10

Letter of attorney for John R. Clark 1978 April 7 

12 11

Pennsylvania Division of Vital Statistics procedures and regulations 1978 

12 12

Roy Spry v. Coletta audiocassette tapes of interview with Roy Spry's wife 1979 May 15 

12 13

Roy Spry traffic violations and medical mismanagement [Closed to researchers until 2054] 1979 

12 14

Pennsylvania State Board of Funeral Directors 1983 

12 15

City of Philadelphia v. the Woodlands Cemetery Company, regarding tax appeals and unpaid taxes undated 

12 16

Regulations regarding trusts (photocopy) undated 

12 17

Research on lot inheritance undated 

12 18

Employees 1935-1988 

Box Folder

Insurance claim payments [Closed to researchers until 2018] 1935-1943 

2 11

"The Forty-Four Hour Law" 1937 

2 12

Employee insurance information [Closed to researchers until 2033] 1958-1960 

2 13

Workman's compensation claims [Closed to researchers until 2059] 1978, 1982-1984 

2 14

Life insurance [Closed to researchers until 2060] 1978-1985 

2 15

Life insurance [Closed to researchers until 2066] 1979-1991 

2 16

Spry, Roy J.: Résumé [Closed to researchers until 2045] 1970s 

3 1

Department of Labor survey of individual hours and earnings of non-supervisory employees 1980 

3 2

Ellinger, Raymond: Retirement 1980-1983 

3 3

Life insurance [Closed to researchers until 2065] 1980-1990 

3 4

Goldberg, Steven: Application to be superintendent [Closed to researchers until 2058] 1982-1983 

3 5

Immediate employment authorization letters 1985 

3 6

Death benefit insurance claim [Closed to researchers until 2063] 1987-1988 

3 7

List of employees undated 

3 8

Financial materials 1837-1990 

Volume

Account book 1891 July 7-1897 May 31 

14

Account book 1930s-1990s 

15

Account book 1941 May 20 - 1952 August 21 

16

Account book 1951-1981 

17

Account book 1952 September 2-1965 December 31 

18

Account book 1978 May 10-1985 June 30 

19
Box Folder

Applications for credit 1975-1984 

3 9

Audit reports 1954-1957 

3 10

Audit reports 1964-1966, 1969 

3 11

Audit reports 1971-1973 

3 12

Audit reports 1981-1982 

3 13

Auditors' report for Woodlands estate c. 1854 

3 14

"Annual care received from Fidelity Philadelphia Trust Company" 1964 

3 15

Banking: Change of required signatures forms 1972-1981 

3 16

Banking: "Deposits and withdrawals from various banks" 1972-1982 

3 17
Box

Banking: Deposit slips 1974-1975 

49
Box Folder

Banking: Fidelity Bank mistakenly cashed check 1979, 1985 

3 18

Banking: Information for various banks 1983-1987 

3 19

Bills 1837-1849 

4 1

Bills 1850-1859 

4 2-3
Oversize

Bills: Edward Roberts, surveyor 1852 December 29 

13
Box Folder

Bills: Robert Irwin payment dispute 1853-1855 

4 4

Bills 1860-1879 

4 5

Bills 1880-1889 

4 6

Bills 1890-1910 

4 7

Bills: J. William Colflesh, florist 1907-1909 

4 8

Bills: A-L 1919-1924 

4 9

Bills: M-Y 1919-1924 

4 10

Bills 1928-1934 

5 1

Bills: Grounds services 1947-1965, undated 

5 2

Bills: Heating 1962 

5 3

Bills 1971-1989 

5 4

Bills: Henry Ebert, accountant 1975-1984 

5 5

Bills: Dechert, Price, and Rhoads law firm 1978-1988 

5 6

Bills 1983-1985 

5 7
Volume

Cashbook 1889 January 2-1891 August 31 

20

Cashbook 1891 September 1-1896 March 31 

21

Cashbook 1896 April 1-1900 December 31 

22

Cashbook 1901 January 1-1906 February 28 

23

Cashbook 1906 March 1-1911 March 31 

24

Cashbook 1911 April 1-1915 December 31 

25

Cashbook 1915 January 1-1920 December 6 

26

Cashbook 1920 December 6-1925 December 10 

27

Cashbook 1925 December 10-1932 December 13 

28

Cashbook 1932 December 13-1935 March 30 

29

Cashbook 1987 March 25-1991 April 18 

30

Daybook 1889 January 1-1891 August 20 

31

Daybook 1891 September 1-1896 April 1 

32

Daybook 1896 April 1-1900 December 29 

33

Daybook 1901 April 1-1906 February 28 

34

Daybook 1906 March 1-1911 March 31 

35

Daybook 1911 April 1-1915 September 30 

36

Daybook 1915 October 1-1920 April 1 

37

Daybook 1920 April 1-1925 September 30 

38

Daybook 1925 October 1-1932 December 27 

39
Box Folder

"Disbursements and collections" from superintendents' reports 1878 

5 8
Volume

Expenses 1895 June 1-1900 February 5 

40

Expenses 1898 November-1899 September 18 

41

Expenses 1898 September 19-1900 July 5 

42

Expenses 1900 February 12-1901 July 11 

43

Expenses 1901 August 5-1904 April 25 

44

Expenses 1904 June 25-1907 January 7 

45

Expenses 1909 March 1-1911 March 4 

46

Expenses 1911 February 6 - 1913 February 8 

47

Expenses 1913 February 8-1915 January 30 

48

Expenses 1916 December 6-1919 December 31 

49

Expenses 1931 January 15-1934 November 30 

50

Expenses 1934 December 7-1937 May 27 

51

Expenses 1939 October 6-1941 August 27 

52

Expenses 1941 August 27-1943 April 2 

53

Expenses 1943 April 2 - 1945 February 22 

54

Expenses 1945 March 1-1947 January 29 

55

Expenses 1948 October 14-1950 July 15 

56

Expenses 1950 August 1-1952 May 12 

57

Expenses 1952 May 13-1954 January 22 

58
Oversize

Investments: Percentage of income from investments 1939 

4
Volume

Ledger 1889-1891 

59

Ledger 1891 September 1-1899 March 31 

60

Ledger 1899-1904 

61

Ledger 1904-1910 

62

Ledger 1910-1915 

63

Ledger 1919-1926 

64

Ledger 1927-1935 

65

Ledger 1935-1977 

66

Loan transfers 1857 January 1-1889 April 3 

68

Loans 1856-1887 

67
Box Folder

Loans 1877, undated 

5 9

"Lot and stock queries" undated 

5 10
Volume

Lot sales 1889-1930 

69
Box Folder

Memoranda 1969-1974 

5 11

Miscellaneous 1885-1890, 1894, 1923, 1934, undated 

5 12

Miscellaneous 1953, 1962, undated 

5 13

Monthly financial statements 1961 

5 14

Monthly financial statements 1962 

5 15

Monthly financial statements 1963 

5 16

Monthly financial statements 1964 

5 17

Monthly financial statements 1965 

5 18

Monthly financial statements 1966 

5 19

Monthly financial statements 1967 

5 20

Monthly financial statements 1968 

5 21

Monthly financial statements 1969 

5 22

Monthly financial statements 1970 

6 1

Monthly financial statements 1971 

6 2

Monthly financial statements 1972 

6 3

Monthly financial statements 1973 

6 4

Monthly financial statements 1974 

6 5

Monthly financial statements 1975 

6 6

Monthly financial statements 1977 February 

6 7

"Mortgages held by the Woodlands Cemetery Company of Philadelphia in general account fund" 1959 

6 8
Volume

Payroll [Closed to researchers until 2017] 1937 January 2-1942 May 16 

70
Box Folder

Payroll [Closed to researchers until 2046] 1971 May 13 

6 9

Price schedules for Woodlands and other Philadelphia cemeteries 1981-1982 

6 10
Volume

Receipt book 1843-1851 

71

Receipt book 1851-1862 

72

Receipt book 1891-1943 

73

Receipt book 1895-1910 

74
Box Folder

"Returns of collections" 1887 January-September 

6 11

"Sales of land other than lots" 1958-1959 

6 12

Sinkler, Caroline S. estate 1938-1960, 1974-1979 

6 13

Statements of income and expenses 1933 April-1941 March 

6 14

Stockholders 1947-1954 

6 15

Stockholders 1950s 

6 16

Stockholders: Barstow, William J. 1902, 1959 

7 1

Stockholders: Bucknell, William 1958-1959 

7 2

Stockholders: Burling, Benjamin S. and Hannah 1954, 1959 

7 3

Stockholders: Camm, William 1954, 1958-1959 

7 4

Stockholders: Clark, Robert S. 1954, 1958-1959 

7 5

Stockholders: Coles, Edward 1958-1961 

7 6

Stockholders: Comegys, Benjamin B. 1954, 1958 

7 7

Stockholders: Dallett, Elijah 1957-1959 

7 8

Stockholders: Dreer, Ferdinand J. 1958 

7 9

Stockholders: Easby, William 1958-1959 

7 10

Stockholders: Elliott, Isaac 1954, 1958 

7 11

Stockholders: Evans, Charles 1958 

7 12

Stockholders: Flanagin, James S., Thomas Flanagin, and Alfred Hand 1954, 1958-1959 

7 13

Stockholders: Freeman, James A. 1958 August 

7 14

Stockholders, Goddard, John L. 1958 

7 15

Stockholders: Hoopes, David 1954-1959 

7 16

Stockholders: Hunter, James 1958 August 18 

7 17

Stockholders: Ingersol, Charles 1954, 1959 

7 18

Stockholders: Keen, Charles B. and Herbert I. Keen 1954-1964 

7 19

Stockholders: Keen, John F. and James B. Longacre 1955, 1958 

7 20

Stockholders: Leslie, James 1957-1959 

7 21

Stockholders: Loecher, J. Andrew 1959 

7 22

Stockholders: Longstreth, William W. 1954-1960 

7 23

Stockholders: Magee, James and Michael 1958 

7 24

Stockholders: Mallery, Otto T. 1956-1960 

7 25

Stockholders: McMullin, John S. 1957 

7 26

Stockholders: Mitchell, Jacob 1954, 1958-1958 

7 27

Stockholders: Mitchell, John C. 1848-1850, undated 

7 28

Stockholders: North Pennsylvania Railroad Company 1954, 1975, 1980-1985 

7 29

Stockholders: Philadelphia Rapid Transit Company 1937-1940 

7 30

Stockholders: Price, Eli K. and John Sergeant Price estates 1954 

7 31

Stockholders: Robinson, Thomas 1872, 1954, 1959 

7 32

Stockholders: Rowley, Edward H. 1954, 1958 

7 33

Stockholders: Shivers, Thomas 1954-1959 

7 34

Stockholders: Smith, Samuel F. 1954 April 

7 35

Stockholders: Souder, Edmund A. 1954, 1958 

8 1

Stockholders: Townsend, Henry C. 1932, 1957 

8 2

Stockholders: Turner, John 1958 

8 3

Stockholders: White, Samuel S. 1957-1958 

8 4

Stockholders meeting minutes 1843 November-December 

8 5

Stocks and bonds: "Grant of authority to trustees to convey and take certificates from the Woodlands Cemetery Company to the equitable owners in payment of their interest in the lands" 1840 July 

8 6

Stocks and bonds: Early stock holders information and regulations 1840-1847, undated 

8 7
Volume

Stocks and bonds: Stock sales 1840-1849 

75
Box Folder

Stocks and bonds: Certificates (1-187) 1843 

8 8

Stocks and bonds: Certificates (188-465) 1843 

8 9

Stocks and bonds: Certificates (466-599) 1843-1847 

8 10
Volume

Stocks and bonds: Stock sales 1843-1979 

76
Box Folder

Stocks and bonds: Correspondence 1843-1980 

8 11-12

Stocks and bonds: Escheat and repurchasing 1843-1980 

8 13

Stocks and bonds: Escheat and repurchasing 1843-1980 

9 1

Stocks and bonds: "Opinion of I. R. Ingersole, Esq." regarding stock ownership and lot sales 1844 August 13 

9 2
Volume

Stocks and bonds: Stock sales June 1844-November 1927 

77
Box Folder

Stocks and bonds: "Letters of attorney to transfer stock of Woodlands Cemetery Company" 1844-1910 

9 3
Oversize

Stocks and bonds: The Pennsylvanian newspaper containing a notice of lost Woodlands Cemetery Company stock shares 1847 May 27 

22
Box Folder

Stocks and bonds: The Pennsylvanian newspaper containing a notice of lost Woodlands Cemetery Company stock shares (photocopy) 1847 May 27 

9 4

Stocks and bonds: Bonds 1847, 1854 

9 5

Stocks and bonds: "Agreement of the shareholders of the Woodlands Cemetery Company" 1845 

9 6

Stocks and bonds: Miscellaneous 1887, 1954 

9 7

Stocks and bonds: Bonds from Fidelity and Deposit Company of Maryland 1933-1962 

9 8

Stocks and bonds: Escheat and repurposing 1954-1974 

9 9

Stocks and bonds: "Correspondence on stock shares" regarding stock issued to John Beyard Sharp 1954, 1957, 1974-1986 

9 10

Stocks and bonds: Report on early stock policies and distribution, 1840-1844 undated 

9 11

Taxes 1880, 1882, 1892 

9 12

Taxes: "Returns of organization exempt from income" (form 990) 1941-1943 

9 13

Taxes 1950-1954 

9 14

Taxes 1960-1969 

9 15

Taxes: "Returns of organization exempt from income" (form 990) 1960-1969 

9 16

Taxes 1970-1979 

10 1

Taxes: "Returns of organization exempt from income" (form 990) 1970-1984 

10 2

Taxes: Pennsylvania annual reports 1976-1988 

10 3

Taxes 1980-1989 

10 4

Taxes: Pennsylvania state taxes and employee wages 1984, 1986 

10 5

Taxes and investments 1940s 

10 6

Treasurers' reports 1845-1848 

10 7

Treasurers' reports 1848-1854, 1870, 1874, 1888, 1893 

10 8
Oversize

Trust for the John H. Parker burial lot (lot 142, section H) 1940-1975 

5
Box Folder

Wages and proposed raises 1974 

10 9
Box

Work orders 1908-1918, undated 

49
Box Folder

Work orders 1957 May-1959 July 

10 10

Work orders 1960 July 18-1960 October 26 

10 11

Work orders 1967 October 26-1969 September 3 

10 12

Work orders 1969 September 4-1970 September 21 

11 1

Work orders 1970 September 1-1971 June 9 

11 2

Work orders 1971 June 11-1972 July 10 

11 3

Work orders 1972 July 19-1973 September 11 

11 4

Work orders 1973 September 20-1975 May 21 

11 5
Box

Work permits 1940-1988 

48

Superintendent reports 1886-1931 

Volume

 1886-1889 

78

 1889-1891 

79

 1891-1896 

80

 1896-1901 

81
Oversize

 1897-1905 

14
Volume

 1901-1906 

82

 1906-1911 

83

 1911-1913 

84

 1913-1915 

85

 1916-1926 

86

 1920-1925 

87

 1926-1931 

88

Subject files 1840-1988 

Box Folder

Advertising and public relations 1982-1983 

12 19

"Amendments to the Charter of the Woodlands Cemetery Company of Philadelphia" 1873 

12 20

American Cemetery magazine 1978 December 

12 21

American Cemetery membership 1977-1988 

12 22

By-laws and regulations, with amendments 1940 

12 23

Cemetery Association of Pennsylvania: Newsletters, bulletins, and conferences 1961, 1976-1988 

12 24

"The Charter, By-Laws, and Regulations of the Woodlands Cemetery Company with a list of lot holders, to August 1, 1857" c. 1857 

12 25

"The Charter, By-Laws, and Regulations of the Woodlands Cemetery Company with a list of lot holders, to August 1, 1857" c. 1868 

12 26

"Comprehensive Plan for the City of Philadelphia" maps 1961 

13 1

Ephemera, notes, and other printed materials 1949, 1978-1983, undated 

13 2
Box

Filing system index undated 

48
Box Folder

History 1936, 1968, undated 

13 3

History: Article (untitled) about Woodlands Cemetery by architectural historian Patricia Heintzelman undated 

13 4
Volume

History: A History of Philadelphia's University City, Leo S. Rosenthal 1963 

89
Box Folder

History: "The Woodlands" by Richard J. Betts 1979 

13 5

Insurance: Fire insurance policy 1859, 1887, 1905, 1935, 1975 

13 6

Insurance: Policy changes 1971 

13 7

Interview transcripts: Mr. Wilson and Mr. Hoffman 1888 

13 8

Location agreements for film production companies: The First Funny Film Company and Mikey and Nicky Productions 1973, 1978 

13 9

Newspaper clippings 1908, 1936, 1961-1968, 1973, undated 

13 10

Occupational Safety and Health Administration regulation violations 1985 

13 11
Volume

Penn's Landing: A Master Plan for Philadelphia's Downtown Waterfront 1963 

90
Box Folder

Pennsylvania Cemetery registration 1982-1987 

13 12

Philadelphia development 1962-1963 

13 13

Records management indices, lists, and guides 1970s 

13 14

"Reports relative to the Woodlands Cemetery" 1943 

13 15

Southeastern Pennsylvania Cemetery Association 1984-1986 

13 16

University Citigroup marathon 1979-1980 

13 17
Volume

Victorian Cemetery Art, Edmund V. Gillon Jr. 1972 

91
Box Folder

Woodlands Cemetery Company Act of Incorporation (photocopy) 1840 April 13 

13 18

Return to Table of Contents »


II. Burial records 1839-1989 

Burial permits 1845-1975 

Volume

 1845 April 10-1853 January 12 

92
Box

 1845-1859 

14
Oversize

 1851 

23
Box Folder

 1853 

13 19
Volume

 1853-1857 

93

 1857 December 23-1862 July 28 

94
Box

 1859-1867 

15
Volume

 1862 July 31-1866 September 25 

95

 1866 October 4-1869 August 4 

96
Box

 1867-1875 

16
Volume

 1869 August 6-1872 July 3 

97

 1872 July 10-1874 August 7 

98

 1874 August 11-1876 October 25 

99

 1876 October 25-1879 April 2 

100
Box

 1876-1884 

17
Volume

 1879 April 11-1881 May 12 

101

 1881 May 8-1883 August 3 

102

 1883 August 3-1885 April 29 

103
Box

 1884-1888 

18
Volume

 1885 May-1887 March 

104

 1887 March 30-1889 January 10 

105

 1889 January 9-1890 March 

106
Box

 1889-1893 May 

19
Volume

 1890 March 7-1891 April 29 

107

 1891 May 1-1892 July 21 

108

 1892 July 23-1893 November 21 

109

 1893 November 20-1895 March 9 

110
Box

 1893 June-1898 

20
Volume

 1895 March 11-1896 September 19 

111

 1896 September 26-1898 May 23 

112

 1898 May 23-1899 September 20 

113

 1899 September 20-1901 March 1 

114
Box

 1899-1905 

21
Volume

 1901 March 7-1902 September 15 

115

 1902 September 15-1904 May 6 

116

 1904 May 6-1906 February 8 

117

 1906 July-1908 January 6 

118
Box

 1906-1913 

22
Volume

 1908 October 30-1909 November 22 

119

 1909 November 17-1911 October 23 

120

 1911 October 23-1913 November 5 

121

 1913 November 5-1915 December 14 

122
Box

 1914-1921 

23
Volume

 1915 December 14-1917 October 22 

123

 1917 October 23-1919 October 18 

124

 1919 October 19-1921 December 7 

125

 1921 December 8-1924 May 13 

126
Box

 1922-1929 

24
Volume

 1924 May-1926 September 20 

127

 1926 September 22-1929 April 11 

128

 1929 April 15-1932 March 12 

129
Box

 1930-1940 

25
Volume

 1932 March 14-1935 July 3 

130

 1935 July-1938 December 19 

131

 1938 December 19-1942 October 13 

132
Box

 1941-1954 

26
Volume

 1942 October 15-1946 October 2 

133

 1946 October 14-1951 September 5 

134
Box

 1955-1975 

27
Box Folder

Photocopies of damaged permits and fragments 1856, 1871, 1975, undated 

13 20

Correspondence 1839-1989 

Box Folder

A-Am 1918-1989 

13 21

An-Ay 1905-1983 

13 22

Ba 1890-1952 

28 1

Ba 1956-1985 

28 2

Be 1867, 1890, 1900-1956 

28 3

Be 1953-1983 

28 4

Bi 1881, 1922, 1940-1979 

28 5

Bl 1899-1907, 1923-1944, 1964-1977 

28 6

Bo 1871-1905, 1916-1983 

28 7

Br 1888-1951 

28 8

Br 1950-1984 

28 9

Bu-By 1900-1971 

29 1

Ca 1897-1983 

29 2

Ce-Ch 1839, 1904-1918, 1927-1985 

29 3

Ci 1932-1938 

29 4

Cl 1918-1980 

29 5

Clark, Elizabeth Scott 1936-1967 

29 6

Co 1844-1950 

29 7

Co 1940-1974 

30 1

Cr 1883, 1901, 1911-1985 

30 2

Croasdill 1932-1967 

30 3

Cu-Cz 1907, 1922, 1947-1968 

30 4

Da 1870-1977 

30 5

Dallet, Judith 1936-1944 

30 6

De-Di 1899-1904, 1919-1970 

30 7

Do-Dr 1905-1906, 1913, 1930-1982 

30 8

Du 1891, 1897, 1912-1984 

30 9

Dw 1919, 1990, undated 

31 1

Ea-El 1907-1984 

31 2

Em-Ez 1871-1986 

31 3

Fa 1873, 1935-1976 

31 4

Fe-Fi 1875-1904, 1920-1985 

31 5

Fl 1908-1918, 1933-1977 

31 6

Fo 1913-1971 

31 7

Fr-Fy 1902-1968, 1980-1984 

31 8

Ga-Ge 1890-1904, 1916-1984 

31 9

Gi-Gl 1856, 1908, 1910, 1925-1984 

32 1

Go 1925-1973 

32 2

Gr 1891-1949 

32 3

Gr 1951-1983 

32 4

Graham, Archibald H. 1933-1936, 1947-1954, 1985 

32 5

Graham, John 1960-1961 

32 6

Gu-Gw 1943-1976 

32 7

Ha 1890, 1905-1969 

32 8

Ha 1919, 1941-1948 

32 9

Ha 1946-1981 

32 10

He 1892, 1903-1950 

33 1

He 1950-1984 

33 2

Hessenburch 1962-1964 

33 3

Hi 1881, 1892, 1915-1974 

33 4

Ho 1847, 1878, 1900-1982 

33 5

Hu-Hy 1929-1974 

33 6

Huttenbrauck, Rosanna 1937-1938, 1983-1984 

33 7

I 1886, 1897, 1926-1956, 1974 

33 8

J 1874-1950 

34 1

J 1946-1984 

34 2

Ka-Ke 1907, 1913-1922, 1933-1974 

34 3

Kh-Kl 1916-1983 

34 4

Kn-Ku 1900, 1904, 1916-1975 

34 5

La 1916-1976 

34 6

Le 1892-1936 

34 7

Le 1942-1985 

34 8

Li-Lo 1909-1980 

35 1

Lu-Ly 1903, 1920-1938, 1949-1977 

35 2

Ma 1877, 1896-1937 

35 3

Ma 1940-1959 

35 4

Ma 1959-1984 

35 5

Mc 1891, 1903-1949 

35 6

Mc 1949-1987 

35 7

Me-Mi 1915, 1918, 1934-1982 

35 8

Mo 1854, 1867, 1903, 1917-1954 

36 1

Mo 1947-1980 

36 2

Mu-My 1892, 1904-1946, 1970, 1979 

36 3

N 1893-1978 

36 4

O 1901, 1930-1974 

36 5

Pa 1892, 1901-1977 

36 6

Pe 1905-1912, 1931-1983 

36 7

Ph-Po 1915-1985 

36 8

Pr-Pu 1917-1983 

36 9

Q 1943, 1957, 1971-1975 

37 1

Ra 1903, 1909, 1918-1983 

37 2

Randall, David V. 1949, 1980-1985 

37 3

Re 1904, 1915, 1926-1981 

37 4

Rh-Ri 1882, 1904-1946, 1947-1970 

37 5

Ro 1878, 1903-1914, 1925-1982 

37 6

Ru-Ry 1899, 1915, 1925, 1944-1985 

37 7

Sa 1914-1984 

37 8

Sc 1918, 1931-1983 

37 9

Se-Si 1902-1913, 1920-1985 

38 1

Sl-Sn 1890-1897, 1916-1968, 1982-1984 

38 2

So-Sp 1930-1966, 1975 

38 3

St 1892-1950 

38 4

St 1951-1982 

38 5

Storm 1893, 1932, 1941-1944 

38 6

Stotesbury 1938-1941 

38 7

Su-Sw 1901-1982 

38 8

Ta-Te 1893, 1897, 1909, 1924-1968, 1980-1983 

38 9

Tabernacle Church 1981-1983 

39 1

Th 1881, 1905, 1914-1948 

39 2

Th 1951-1985 

39 3

To-Tr 1911, 1918, 1941-1965 

39 4

Ts-Tw 1892, 1925-1985 

39 5

U-V 1912-1985 

39 6

Wa 1860, 1900-1982 

39 7

Walker, Alice M. 1954-1955 

39 8

We 1914-1968, 1980-1983 

40 1

Wh 1917-1975 

40 2

Wi 1863, 1916-1983 

40 3

Wo-Wy 1865, 1899, 1915-1974 

40 4

X-Z 1898, 1905-1918, 1935-1970, 1982 

40 5
Volume

Letterbook 1891 September 21-1901 October 19 

6

Letterbook 1901 October 2-1906 July 26 

7

Letterbook 1906 September 28-1911 July 17 

8

Letterbook 1911 October 16-1915 March 23 

9

Letterbook 1915 March 24-1919 December 26 

10

Letterbook 1919 December 29-1925 June 22 

11

Letterbook 1925 June 25-27 January 1931 

12

Letterbook 1931 January 30-1933 October 17 

13

Deeds 1845-1960 

Volume

 1845-1883 

135
Box Folder

A-B 1848-1924 

40 6

C 1856-1936, 1948, 1960 

40 7

D-F 1863-1915, 1930, 1960 

40 8

G-H 1854-1908, 1939, 1957 

40 9

I-L 1855-1888, 1901-1906, 1927, 1939 

40 10

M-O 1849-1883, 1896-1909, 1921-1930 

40 12

P-S 1856-1888, 1902-1911, 1927 

41 1

T-W 1852-1919 

41 2

"List of deeds on file in Woodlands Cemetery Company office" undated 

40 11

Disinterments 1853-1910 

Box

 1853-1889 

27
Volume

 1864-1888 

136

 1888-1891 

137
Box

 1890-1947 

42
Volume

 1891-1893 

138

 1894-1898 

139

 1898-1904 

140

 1904-1910 

141
Box Folder

Photocopies of damaged records and fragments 1875 

41 3

Grave indices 1846-1979 

Volume

 1846-1942 

Scope and Contents note

This volume lists burial lot owners alphabetically by last name.

142

 1852 

143

Sections C-N 1890s-1940s 

144

Sections K-N 1930s-1970s, undated 

145

#2 undated 

146

#3 undated 

147

#5 undated 

148

#6 undated 

149

 undated 

150

Perpetual care 1928-1988 

Estimates 1928, 1931, 1955-1985 

Box

Sections CC-F 1930-1988 

43

Sections F-G 1930-1988 

44

Sections G-I 1930-1988 

45

Sections I-L 1930-1988 

46

Sections L-N 1930-1988 

47

Section N 1930-1988 

48

Receiving vault 1854-1938 

Box Folder

 1852-1854 

41 4
Box

 1854-1867 

42
Volume

 1855-1864 

151

 1864-1897 

152
Box

 1868-1938 

49

Miscellaneous 1850-1985 

Box Folder

Death, cremation, and other certificates 1855-1881, 1938-1943 

41 5

"List of graves in 549-544, Section I" undated 

41 6
Oversize

Lists of contents of lots in section E c. 1850 

6
Box Folder

Lists of lot holders 1882, undated 

41 7

Lot ownership regulations 1952-1955, undated 

41 8

Lot sales policy and regulations 1985 

41 9

Maps of individual burial lots undated 

41 10
Oversize

Maps of sections D and E undated 

15

Map of section E 1898 October 5 

16

Map of section N [access restricted due to fragility] undated 

7

Map of section N undated 

28

Map of St. Andrew's Church allotment undated 

17
Box Folder

Perpetual care bequest form c. 1933 

41 11
Oversize

Planting plan for Stotesbury cemetery lot 1938-1939 

29
Box Folder

Sixth Presbyterian Church undated 

41 12

Soldiers buried and removed from Woodlands Cemetery 1874, 1885, 1923 

41 13
Oversize

Tabernacle Church lot plan (Section I) 1982 

8

Warren family tree undated 

24

Return to Table of Contents »


III. Grounds and mansion 1840-1990 

Box Folder

Early description of cemetery boundaries c. 1840 

41 14

Fence construction 1843-1844 

41 15

Early land survey and soil quality report 1843-1845 

41 16

Lot owned by Woodlands Cemetery Company at 39th Street and Woodland Ave, sold to the University of Pennsylvania 1859-1921 

41 17

Map of Woodlands estate 1865 

50 31

Agreement between Woodlands Cemetery Company and the West Chester and Philadelphia Railroad Company regarding land boundaries and future use 1866 

41 18

Description of drains and culverts 1870 

41 19

Notice to the public regarding public roads through the cemetery 1873, undated 

41 20
Oversize

Map of extension of 42nd Street 1885 December 15 

34
Box Folder

Mansion repairs 1885, 1894 

41 21

Cemetery roads repairs 1886, undated 

41 22

Groundskeeping items inventory 1880s 

41 23

Wall alterations 1893-1894 

41 24

Fencing and paving estimates 1894 

41 25

Maps of "revisions" in section K 1897, 1938 

41 26

Changes to grounds due to the Philadelphia Exposition of 1899 1899-1900 

41 27
Oversize

Plan of Woodlands Cemetery 1900 February 5 

38

Plan of property at 42nd and Saint Mark's Street c. 1900 

25

Planting plan for south sidewalk of Woodland Avenue 1920 April 

30

Plan for filing in ravine, also showing Philadelphia General Hospital 1922 

26
Box Folder

Fence replacement and repair 1928, 1933-1935 

41 28

Bell Atlantic cable and junction box installation at caretaker's house 1929 

41 29

Woodland Avenue gate and paved pathway 1933-1937 

41 30

Tree planting 1935-1941 

41 31
Oversize

Blueprint of "proposed connection from new entrance to connect with existing road" 1936 April 2 

27

"Preliminary sketch for Mr. Devereux [of] Woodland and University Avenues" 1936 June 16 

31

Blueprint of gate redesign and footpath 1936 September 24 

18
Box Folder

Destruction of gate at 39th Street and Woodland Avenue 1936 

41 32

Plans and correspondence "regarding the east side of University Avenue" and the University of Pennsylvania 1937-1957 

41 33
Oversize

"Plan of proposed changes in grades on Centre Ave between Vault and Cedar Avenues" c. 1941 

9
Box Folder

Vandalism 1942 

41 34

Fence repairs following car accidents 1942, 1948 

41 35

Paved footpath proposal on University Avenue 1946-1947 

41 36

Sale of property owned by Woodlands Cemetery Company to the City of Philadelphia (at University and Woodland Avenues) 1946, 1955-1957 

50 1
Oversize

Property map of Veteran's Administration Hospital 1947 August 19 

35
Box Folder

Exploration permit for Veterans Administration 1947 

50 2
Oversize

Plan showing curb elevation 1948 October 25 

39

Blueprints of restrooms added to basement of mansion 1948 January-February 

32
Box Folder

Mansion basement restrooms 1948 

50 3

Proposed traffic signal at 40th Street and Woodland Avenue 1948 

50 4

Proposed surface car subway extension 1950 

50 5

Deed from William Lennox to Breyer Ice Cream Company for land adjoining Woodlands Cemetery (photocopy) 1952 

50 6

Property purchase inquiries 1952, 1968 

50 7
Oversize

Blueprint of land at University and Woodland Avenues, to be sold by Woodlands Cemetery Company to the City of Philadelphia 1954 December 22 

19
Box Folder

Southwest Sewage Treatment Works construction, improvement, and extension 1954-1958 

50 8
Oversize

Southwest Sewage Treatment Works construction, improvement, and extension: Blueprints and plans 1954-1958 

40

Plan of vacant lot at Woodland and University Avenues 1955 December 6 

10

Southwest Sewage Treatment Works construction, improvement, and extension: "List of lots within the sewer basement which have been sold with interments therein and right of additional interments" c. 1955 

11
Box Folder

Southwest Sewage Treatment Works construction, improvement, and extension: Correspondence 1955-1958 

50 9
Oversize

Heating system renovation plans for mansion basement 1956 July 19 

36
Box Folder

Heating system installation 1956 

50 10
Oversize

Landscaping plans 1957 

41
Box Folder

University of Pennsylvania expansion plans 1963 

50 11
Oversize

Landscaping plans 1963, undated 

42
Box Folder

Gate repair estimates 1966 

50 12
Oversize

Plans for alterations to mansion basement and stairs, including electrical system 1970 

43
Box Folder

Mansion rennovations, exterior painting, and water damage repair 1970-1974 

50 13
Oversize

Survey and plot plan for easement granted to Kardon Investment Company, 42nd and Woodland Ave (Reliance Insurance Co. building) 1971 

33
Box Folder

Easement granted to Kardon Investment Company, 42nd and Woodland Ave (Reliance Insurance Co. building) 1971-1972 

50 14

American Institute of Interior Designeres proposed project redesigning and rennovating the Woodlands mansion 1973 

50 15

Damage to fence following car accidents 1973-1975 

50 16

Stabilization and repairs of mansion: Includes architect's report and photographs 1978-1981 

50 17

"Mansion improvements" 1979-1982 

50 18

Contract with Amtrak regarding their use of Woodlands Cemetery property 1981 

50 19

Mansion appraisal 1984 June 

50 20

"Estimates to paint, scrape, etc. the mansion" 1984-1985 

50 21
Oversize

Restoration of saloon in mansion 1986 March 20 

37
Box Folder

Lease between Woodlands Cemetery Company and the University City Historical Society 1987 February 1 

50 22

Pennsylvania Historical and Museum Commission historical marker suggestion form 1995 

50 23

"Cyclical Maintenance Manual: An Inspection and Routine Maintenance Program for Woodlands" 1990s 

50 24
Oversize

Early map of Hamilton estate undated 

12
Box Folder

Petition regarding boundaries of Woodlands Cemetery undated 

50 25

Return to Table of Contents »


IV. Photographs 1934-1977 

Box Folder

Aerial photo negatives of Woodlands Cemetery 1934 May 5 

50 26

Gate and gatehouse on Woodland Avenue, designed by John McArthur Jr. 1936 February 5 

50 27

Miscellaneous 1969-1979 

50 28

Woodlands mansion photographs by John O. Stoddart 1972 June-July 

50 29

Nina Sherak v. the Woodlands Cemetery Company: Dog attack on cemetery grounds 1977 July 

50 30

Return to Table of Contents »