<<

John McShain papers 2000

This finding aid was produced using ArchivesSpace on September 14, 2021. Description is written in: English. Describing Archives: A Content Standard

Manuscripts and Archives PO Box 3630 Wilmington, Delaware 19807 [email protected] URL: http://www.hagley.org/library John McShain papers 2000

Table of Contents

Summary Information ...... 4 Biographical Note ...... 4 Scope and Content ...... 6 Administrative Information ...... 7 Related Materials ...... 7 Controlled Access Headings ...... 7 Collection Inventory ...... 8 Minute books ...... 8 Financial Records ...... 9 Ledgers, journals, cash books, and trial balances ...... 10 Statements ...... 13 John McShain, Inc...... 15 Business correspondence ...... 15 Business papers - Project Files ...... 25 Contract files ...... 46 Bids and Estimates ...... 46 Specifications for selected projects ...... 57 Personnel records ...... 59 John McShain's office appointment books ...... 61 Legal Records ...... 61 Vincent McDevitt files ...... 61 Columbia Plaza ...... 65 John F. Kennedy Center for the Performing Arts Records ...... 97 Board Memberships ...... 108 Atlantic City Transportation Company (John McShain, president) ...... 109 Catholic University ...... 109 (President's Council) ...... 110 Limestone Corporation ...... 110 La Salle College ...... 111 Transportation Company ...... 111 ...... 111 Investments ...... 112 John McShain Charities, Inc...... 112

- Page 2 - John McShain papers 2000 General Correspondence ...... 112 Personal Papers ...... 139 Biographical and Autobiographical materials ...... 139 Personal Correspondence ...... 141 Mrs. Mary McShain's appointment books ...... 147 Correspondence and Papers ...... 148 Barclay Stable Records ...... 151 General Correspondence ...... 151 Trainers and Stable Personnel ...... 152 Horse Correspondence ...... 154 Hotel Records ...... 158 Ambassador Hotel - Atlantic City ...... 158 Ambassador Hotel - ...... 159 Bellevue Stratford Hotel - Philadelphia ...... 159 Barclay Hotel -- Philadelphia, ...... 159 Individual Correspondence ...... 160 Subject Correspondence ...... 160 Legal Records ...... 162 Financial Papers ...... 162 Claridge Hotel - Atlantic City ...... 162 Holiday Inn - Atlantic City ...... 164 Holiday Inn - City Line ...... 165 Park Plaza Hotel - New Haven ...... 167 Publications, newspaper clippings and scrapbooks ...... 169 Publications ...... 169 Scrapbooks ...... 170 Newspaper Clippings ...... 172 Architectural Drawings ...... 174

- Page 3 - John McShain papers 2000

Summary Information

Repository: Manuscripts and Archives Creator: McShain, John, 1898-1989 Title: John McShain papers ID: 2000 Date [inclusive]: 1925-1989 Physical Description: 266 Linear Feet Language of the English . Material: Abstract: John McShain (1898-1989) was a Philadelphia and Washington, D.C.,-based building contractor, whose firm, John McShain, Inc., was by 1950 the fiftieth largest construction firm in the , with contracts in excess of $100,000,000. John McShain's personal and business papers document his business career, the construction industry, and his investments in hotels, car dealerships, parking garages, transit lines, and racehorses.

^ Return to Table of Contents

Biographical Note

John McShain was born on December 21, 1898 on Appletree Street in Philadelphia. His parents (John and Catherine) had both emigrated from County Derry in . In the early 1880s, John Sr. had been an apprentice carpenter before coming to Philadelphia in 1882 at the age of twenty-one. John Sr. became involved in the construction business as soon as he arrived in Philadelphia. At first, he worked for his uncle Will who had a small building business. After six years, he established his own firm. By the late 1890s, John McShain Sr. had become moderately well established as a builder of Catholic churches, schools, rectories, and convents. John Sr. and Catherine had four children with John Jr. being the youngest.

John attended St. Ann's School of the Sisters of Mercy Academy in Merion and later at LaSalle High School and St. Joseph's Preparatory School where he was captain of the basketball team. After graduation in 1918, he spent a year at Georgetown University, but he had to withdraw when his father died during his sophomore year.

In 1919, John McShain entered the building business in partnership with his father's former superintendent, Cochran. McShain spent a term studying drafting at the Drexel Institute of - Page 4- John McShain papers 2000 Technology and taught himself bookkeeping and estimating. However, within a year, the McShain- Cochran partnership fell apart and John McShain was in business by himself. In 1922, he submitted a low bid on a parish school, St. Ann's in Phoenixville, Pennsylvania, and shortly thereafter received contracts for St. Michael's Convent in Philadelphia, and a "Working Home for Girls" on North Hancock Street in Philadelphia. Most of John McShain's early projects were church related as he specialized in building Catholic Parochial schools, convents, and rectories.

On May 28, 1927 John McShain married Mary Horstmann, daughter of Ignatius Horstmann, a Philadelphia clothing manufacturer and Republican. In the years after his marriage, John McShain established himself as one of Philadelphia's most important builders. In 1929, he bid successfully on the Board of Education building that was being constructed on the Benjamin Franklin Parkway. In the early 1930s, he began bidding on Washington DC jobs. In 1934, he won contracts for the annex and Bureau of Printing and Engraving building. In the middle 1930s, he opened offices in Washington, Trenton (N.J.) and Baltimore (Maryland). These were years in which Franklin D. Roosevelt's New Deal was resulting in a tremendous expansion of building opportunities in the public sector. Many of John McShain's projects, both in Philadelphia and Washington, were financed with funds made available through the Works Projects Administration. In 1938, John McShain received the contract to build the and the next year he began work on the Franklin D. Roosevelt library at Hyde Park, N.Y. In 1940 he received the contract to build , which at the time was the world's largest office building. Working with project director Leslie Groves, McShain's company completed this job in fifteen months. In 1941, McShain's company built Washington's National Airport which was the nation's largest and most modern at the time.

John McShain was a fixture in Washington for much of the 1940s, 1950s, 1960s, and 1970s. During this period, his firm was one of the ten largest construction companies in the United States. His post World War II projects included the 1950s renovation (1950-1951), the Clinical Center for the National Institute of Health (1951), National Shrine for the Immaculate Conception (1955), British Embassy (1958), Veterans Hospital (1961), Army Map Service (1962), Harbour Square Apartments (1963), Columbia Plaza Complex (1964), Housing and Urban Development Building (1965), and John F. Kennedy Center for the Performing Arts (1966).

During this period, McShain continued to maintain a major presence in Philadelphia - as his firm built municipal office buildings, public schools, Catholic colleges, and large apartment complexes. In 1938 he was named chairman of the Philadelphia Zoning Board, a position he held until 1952. In Philadelphia, John McShain was active in Republican Party politics. However, in Washington he maintained both business and social relationships with Democratic Presidents Franklin D. Roosevelt, Harry Truman, and John Kennedy.

In the 1940s and 1950s, as John McShain's construction business prospered he began to make investments in Atlantic City and Philadelphia hotels. He purchased the Ambassador, the Claridge, the Traymore in Atlantic City, and the Barclay in Philadelphia. In 1950, John McShain bought the Indiana Limestone Company in an effort to assure a steady supply of an essential raw material. Many of McShain's buildings were characterized by the use of limestone and reinforced concrete, materials that were becoming widely used in the 1940s and 1950s by contractors like McShain who were making an effort to reduce the costs associated with the use of steel and brick.

After the White House renovation was completed in 1951, John McShain began to have health problems. His doctor recommended that he take up horse racing as a hobby. In 1952 he purchased a stable with - Page 5- John McShain papers 2000 four horses in central which he called Barclay Stables. McShain's horses were extremely successful during the late 1950s. In 1957, won the Irish Derby, the English St. Leger, the Coronation, the Eclipse Stakes, the King George and Queen Elizabeth, and Arc de Triomphe races. Gladness won the Sunninghill stakes and Ascot Stakes.

In late 1959, John McShain purchased a 25,000-acre estate in Killarney, Ireland. He spent more than three years modernizing the estate, which at first was used primarily as a summer residence. As the years went by John McShain and his wife Mary spent more and more time at Killarney. By the late 1960s, he was spending more than one-half the year in Ireland, as he increasingly relied on his associates Paul Fry and Edward Bernhart to manage the day-to-day aspects of his construction business. McShain, of course, kept in touch with his offices in Philadelphia, Baltimore, Washington, and Trenton with a steady stream of correspondence and telephone calls. However, his inability to directly manage the Columbia Plaza and Kennedy Center projects of the middle 1960s from Killarney, may have contributed to some of the problems that led to protracted litigation and substantial financial loss. During these years John McShain also began to devote an increasing amount of attention to outside interests. He served on the Boards of First Pennsylvania Bank, Beneficial Mutual Savings Bank, Philadelphia Transportation Company, Atlantic City Transportation Company, Rosemont College, La Salle College, St. Joseph's University, Catholic University, and Georgetown University.

John McShain was a deeply religious man and a devout practicing Catholic. When he was in High School he seriously considered studying for the priesthood. His only child, Pauline, entered the Convent of the Holy Child Jesus at New Sharon, Pennsylvania on September 25, 1946 and spent her career as a Nun doing educational work for the . In 1944 John McShain organized John McShain Charities and during the next 45 years he transferred most of his assets to the Charities, which made substantial donations to Catholic colleges and parochial schools, as well as to Philadelphia-area cultural institutions.

John McShain died on September 9, 1989.

^ Return to Table of Contents

Scope and Content

John McShain's personal and business papers document his business career, the construction industry, and his investments in hotels, car dealerships, parking garages, transit lines, and racehorses.

^ Return to Table of Contents

- Page 6- John McShain papers 2000

Administrative Information

Publication Statement Manuscripts and Archives

PO Box 3630 Wilmington, Delaware 19807 [email protected] URL: http://www.hagley.org/library

Access Restrictions Records subject to 25-year time seal.

Use Restrictions Housed in remote storage. Allow 48 hours for retreival.

^ Return to Table of Contents

Related Materials

Separated Material John McShain photograph collection (Accession 90.268), Audiovisual Collections & Digital Initiatives , Hagley Museum and Library

^ Return to Table of Contents

Controlled Access Headings

• Boards of directors • Construction projects • Design-build process (Construction industry) • Correspondence. • Minutes

- Page 7- John McShain papers 2000 • Washington (D.C.) • Contractors

Collection Inventory

Minute books, 1928-1979 Scope and Content

This series contains the board of directors' minutes of the 29 companies that John McShain controlled. Included are the minutes of John McShain, Inc., of Delaware, Maryland, and New Jersey -- the three construction companies through which John McShain operated. Also included are Board of Directors Minutes of Andrews & Andrews Contracting Company, Inc., a paving contractor on the Pennsylvania Turnpike project, McShain Carrier Air Conditioning Company which McShain controlled from 1939-47 and Capitol Court and Lakes Bay Corporations -- two Washington area commercial development companies through which John McShain worked.

Controlled Access Headings: • Roads -- Design and construction Title/Description Instances Ambassador Pharmacy, Inc., 1947-1957 box 1

Andrews and Andrews, Inc., 1940-1941 box 1

Atlantic City Ambassador Hotel Corporation, 1935-1951 box 1

Barclay Corporation, Inc., 1928-1945 box 2

Broad and Lehigh Company, Inc., 1950 box 2

Broad and Locust Garage, Inc., 1933-1970 box 2

Capitol Court Corporation, Inc., 1947-1968 box 2

Fairmont Auto Rental Corporation, Inc., 1947 box 2

Fourteenth and H. Street Corporation, 1942-19641976 box 2

Germantown Lincoln Mercury, Inc., 1946-1949 box 3

Jenkintown Ford, Inc., 1947-1964 box 3

John McShain, Inc., of Delaware, 1938-1976 box 3

John McShain, Inc., of Maryland, 1938-1980 box 3

John McShain, Inc., of New Jersey, 1938-1979 box 4

Lakes Bay Corporation, Inc., 1946-1971 box 4

Lo Temp Metals, Inc., 1941 box 4

McShain-Carrier Air Conditioning Company (1939-1947) box 4

- Page 8- John McShain papers 2000

Historical Note

became Erie Manufacturing Company March 7, 1947, which became Walther Manufacturing Company, Inc., December 10, 1947

McShain Co., Inc., 1934-1947 box 4

McShain Construction Co., Inc., 1944 box 4

Milbourne Motors, Inc., 1953 box 5

Monument Motor Inn, Inc., 1965-1969 box 5

Parkway Plaza Parking, Inc., 1929-1972 box 5 Historical Note

became -Locust Garage Corp. in 1958

Philadelphia Gardens, Inc., 1940 box 5

Presidential Golf Club, 1954 box 5

Sedgewick Designers and Distributors, Inc., 1965-1974 box 5

Sedgewick Farms Development Company, Inc., 1965 box 5

Trans-Lux Washington Corp., Inc., 1936-1943 box 5

Trenton Bus Terminal Company, Inc., 1963-1974 box 6

Walther Manufacturing Company, Inc., 1923-1966 box 6

^ Return to Table of Contents

Financial Records, 1921-1989 Scope and Content

This series contains the official financial records of John McShain, Inc., as well as John McShain's personal financial statements. Trial balances (1935-1951) document work on most major Washington and Philadelphia projects. Statements for John McShain, Inc., of Philadelphia are complete for the years 1934-1947 and 1960-1979. Statements for John McShain, Inc., of Trenton document the years 1938-1947 and 1960-1974. Similarly statements for John McShain, Inc., of Maryland contain data for the years 1938-1946 and 1960-1975.

Personal financial statements, 1935-1981, include bound financial statements prepared by John McShain's accountant as well as statements of receipts and disbursements prepared by office personnel. McShain's own calculations are included in these volumes. Unfortunately, the statements for the 1940s and 1950s are missing. The series also includes financial records from John McShain's hotels, Barclay Stables, Killarney estates, and other corporate interests. The Columbia Plaza records contain financial documents relating to the changeover from a single owner corporation to limited partnership.

Controlled Access Headings:

- Page 9- John McShain papers 2000

• Receipts (Financial records)

Ledgers, journals, cash books, and trial balances Title/Description Instances John McShain's Personal Cash book, 1935-1943 volume 1

John McShain's Personal Cash book, 1943-1949 volume 2

John McShain's Personal Cash book, 1949-1953 volume 3

John McShain's Personal Cash book, 1953-1957 volume 4

John McShain's Personal Cash book, 1957-1962 volume 5

John McShain's Personal Cash book, 1962-1966 volume 6

John McShain's Personal Cash book, 1967-1971 volume 7

John McShain's Personal Cash book, 1972-1977 volume 8

John McShain's Personal Cash book, 1977-1982 volume 9

John McShain's Personal Cash book, 1982-1985 volume 10

John McShain's Personal Cash book, 1985-1989 volume 11

John McShain, Inc., Day Book, 1941-1944 volume 12

John McShain, Inc., Day Book, 1944-1947 volume 13

John McShain, Inc., Job Cost Book (Philadelphia office), volume 14 1951-1957

John McShain, Inc., Job Cost Book (Philadelphia office), volume 15 1957-1961

John McShain, Inc., Job Cost Book (Philadelphia office), volume 16 1965-1967

John McShain, Inc., Suppliers Account Book, 1935-1945 volume 17

John McShain, Inc., Subcontractors Account Book, 1935-1945 volume 18

John McShain, Inc., Journal entries, 1933-1941 volume 19

John McShain, Inc., Trial Balance, 1934-1940 volume 20

John McShain, Inc., Trial Balance, 1935-1949 volume 21

John McShain, Inc., Trial Balance, 1947 volume 22

John McShain, Inc., Trial Balance, 1948-1949 volume 23

John McShain, Inc., Trial Balance, 1950 volume 24

John McShain, Inc., Trial Balance, 1950-1951 volume 25

John McShain, General Journal, 1942-1946 volume 26

John McShain, Inc., Ledger, 1947 volume 27

- Page 10- John McShain papers 2000

Construction Ledger volume 28

Construction Ledger volume 29

John McShain, Inc., Trial Balances, 1935-1936 volume 30

John McShain, Inc., Trial Balances, 1936 December-1937 volume 31 December

John McShain, Inc., Trial Balances, 1938 January-1938 June volume 32

John McShain, Inc., Trial Balances, 1938 October -1939 March volume 33

John McShain, Inc., Trial Balances, 1939 April-1939 August volume 34

John McShain, Inc., Trial Balances, 1939 August-1939 volume 35 December

John McShain, Inc., Trial Balances, 1940 January-April volume 36

John McShain, Inc., Trial Balances, 1940 May-August volume 37

John McShain, Inc., Trial Balances, 1940 September-December volume 38

John McShain, Inc., Trial Balances, 1941 February-July volume 39

John McShain, Inc., Trial Balances, 1942 January-July volume 40

John McShain, Inc., Trial Balances, 1942 January-1943 March volume 41

John McShain, Inc., Trial Balances, 1943 April -1944 May volume 42

John McShain, Inc., Trial Balances, 1944 May-1945 May volume 43

John McShain, Inc., Trial Balances, 1945 May-1946 January volume 44

John McShain, Inc., Trial Balances, 1946 February-1946 August volume 45

John McShain, Inc., Trial Balances, 1946 September-1947 volume 46 February

John McShain, Inc., Trial Balances, 1947 February-August volume 47

John McShain, Inc., Trial Balances, 1947 August-1948 February volume 48

John McShain, Inc., Trial Balances, 1948 February-June volume 49

John McShain, Inc., Trial Balances, 1948 June-August volume 50

John McShain, Inc., Trial Balances, 1948 September-November volume 51

John McShain, Inc., Trial Balances, 1948 November-1949 volume 52 February

John McShain, Inc., Trial Balances, 1949 February-April volume 53

John McShain, Inc., Trial Balances, 1949 April-1949 July volume 54

John McShain, Inc., Trial Balances, 1949 July-1949 September volume 55

John McShain, Inc., Trial Balances, 1949 September-1949 volume 56 November

- Page 11- John McShain papers 2000

John McShain, Inc., Trial Balances, 1949 November-1950 volume 57 January

John McShain, Inc., Trial Balances, 1950 January-March volume 58

John McShain, Inc., Trial Balances, 1950 March-May volume 59

John McShain, Inc., Trial Balances, 1950 May-July volume 60

John McShain, Inc., Trial Balances, 1950 July-September volume 61

John McShain, Inc., Trial Balances, 1950 September-November volume 62

John McShain, Inc., Trial Balances, 1950 November-1951 volume 63 January

John McShain, Inc., Trial Balances, 1951 January-March volume 64

John McShain, Inc., Trial Balances, 1951 March-May volume 65

John McShain, Inc., Trial Balances, 1951 May-June volume 66

John McShain, Inc., Trial Balances, 1951 June-August volume 67

John McShain, Inc., Trial Balances, 1951 August-September volume 68

John McShain, Inc., Trial Balances, 1951 September-October volume 69

John McShain, Inc., Trial Balances, 1951 October-December volume 70

John McShain, Inc., Trial Balances, 1951 December volume 71

Trial Balance - Trinity College, Army Map Service, Harbour volume 72 Square, Columbia Plaza (1962-1964)

John McShain, Inc., Construction Ledger, 1950 volume 73

Washington Office Trial Balance, 1970-1974 volume 74

Veterans Administration Hospital, Washington, DC, 1962-1968 volume 75

Account Books, Walther Manufacturing Company, 1922-1955 volume 76-81

St. Marie Garetti High School, Construction Ledger, 1954-1956 volume 82

Killarney Estates, Journal, 1962-1968 volume 83

Parkway Plaza Account Books, 1965-1971 volume 84-87

Barclay Hotel Account Books, 1975-1976 volume 88-89

Barclay Stables Trial Balance, 1956-1958 volume 90

Horse Ledger, 1952-1954 volume 91

Broad and Lehigh Company Ledger, 1921-1968 volume 92

Restaurant Concessions Expense Ledger, 1941-1942 volume 93

Philadelphia Ice/Roller Skating Rink, Expense Ledger, volume 94 1941-1942

Philadelphia Ice/Roller Skating Rink, Trial Balance, 1941-1952 volume 95 - Page 12- John McShain papers 2000

Philadelphia Rental Properties, 1942-1964 volume 96

Germantown Lincoln Mercury Ledger, 1953-1963 volume 97

Jenkintown Ford Ledger, 1952-1965 volume 98

Trans Lux Building, General and Payroll Ledger, volume 1938-19451945 99-100

Statements Title/Description Instances John McShain box 7

Personal, 1944-1981 box 7

Personal Statements, 1971-1984 box 7

Assets and liabilities, 1937-1965 box 7

Corporate holdings box 7

Report to PA Bank Examiner, 1951-1981 box 7

"Cash in Bank" Sheets, 1971-1984 box 7

Mary H. McShain-Stocks and Bonds, 1978 March 8 box 7

Combined Business and Personal Statements, 1965-1978 box 7

McShain Charities, Inc., 1960-1984 box 7

John McShain, Inc., 1934-1979 box 8

Philadelphia, 1934-1979 box 8

Delaware, undated box 8

Trenton, New Jersey, 1938-1974 box 9

Baltimore, Maryland, 1938-1975 box 9

Comparisons with other Hotels, 19601971 box 10

Atlantic City Ambassador Hotel, 19501960-1971 box 10

Atlantic City Hotel Corp. & Country Club Estates, 1960-1969 box 10

Atlantic City Holiday Inn, 1967-1978 box 10

Barclay, Inc., 1944-1978 box 10

Barclay, Inc. of Atlantic City, 1966-1970 box 10

Comparisons with other Hotels, 19601974 box 11

City Line Holiday Inn, 1969-1977 box 11

Claridge Hotel, 1946-19471961 box 11

Gilbane McShain Hotel Corp., 1964-1976 box 11

- Page 13- John McShain papers 2000

Scope and Content

Also known as Park Plaza

Hotel Traymore Co., 1950 box 11

Atlantic City Transportation Company, 1943-1972 box 12

Beverly Building Corporation, 1960-1970 box 12

Broad and Locust Garage, 1959-1961 box 12

Capital Court Corp., 1955-1967 box 12

Capital Transit, 1966-1970 box 12

Columbia Plaza Corp., 1968-1977 box 12

14th and H. Corp, 1955-1975 box 12

Germantown Lincoln Mercury, 1947-19481958-1964 box 12

Indiana Limestone, 194919531965-1974 box 12

Jenkintown Ford, 1948 box 13

Kenmare Steel, 1963-1965 box 13

Lakes Bay Corp., 1953-1971 box 13

Leeds & Lippincott Co., 1950 box 13

MacMillan Oil Distributors, 1948 box 13

McShain Carrier Corp., 1940 box 13

Miscellaneous Financial Data, 1964-1980 box 13

Oil Distributors of Philadelphia, 1968-1978 box 13

1001 Connecticut Ave. Corp., Washington, DC, 1922-19761978 box 13

Parkway Plaza Parking, Inc., 1965-1971 box 13

Philadelphia Gardens, Inc., 1942-1959 box 13

Potts and Callahan Contracting Co., 1947-1948 box 13

Presidential Apartments, 1973 box 13

Presidential Golf Club, 19611971 box 13

Seaview Country Club, 1972-1975 box 13

Sweet's Steel Co., 1942-1960 box 13

Sedgwick Farms Development Co., 1941-1953 box 13

Trenton Bus Terminal Co., 1967-1969 box 13

Trenton-Philadelphia Coach Co., 1961 January 9 box 13

Walther Company, 1955-1966 box 13

- Page 14- John McShain papers 2000

Audit Reports, McShain-Carrier Air Conditioning Corporation, box 14 1936-1943

Audit Reports, Potts and Callahan Contracting Company, box 14 1935-1947

Audit Report, Wilson Air Conditioning Company, 1939 box 14

Audit Reports, Springfield Pool, Inc., 1938-1945 box 14

^ Return to Table of Contents

John McShain, Inc., 1937-1975 Controlled Access Headings: • Commercial buildings -- Design and construction • Contracts

Business correspondence, 1937-1981 Scope and Content

Contains letters documenting the operations of John McShain's construction companies. Correspondence from the Arlington (Virginia), Baltimore, and Trenton offices describe building projects, relations with subcontractors, and architects, financial and legal matters, labor and material costs, and profitability. While there is some material in these files from the 1930s and 1940s, the bulk is from the 1950s through 1970s

Title/Description Instances Board of Directors Meetings, 1962-1968 box 15 folder 1

Minute Books, miscellaneous correspondence, 1974 box 15 folder 2

Minutes of Board of Directors, 1974-1978 box 15 folder 3

Contract Cost Sheets, 1922-1929 box 15 folder 4

Hon. D. Lane Powers, re profit on jobs, 1937 box 15 folder 5

Powers Agreement, 1940 box 15 folder 6

Philadelphia office, location announcement, 1939 July 1 box 15 folder 7

Miscellaneous business, 1938-1940 box 15 folder 8

McShain, Druggan, Horstmann agreement re. stock in McShain, box 15 folder 9 Inc., undated

McShain, Inc. comparison among U.S. contractors, 19581962 box 15 folder 10

McShain, Inc. rank among U.S. contractors, 1959-1961 box 15 folder 11

List of Properties (McShain Buildings), 1922-1976 box 15 folder 12

List of Properties (McShain Buildings), 1922-1964 box 15 folder 13

Buildings list, 1922-1948 box 15 folder 14

- Page 15- John McShain papers 2000

Properties owned by McShain, possible sale, 1969-1973 box 15 folder 15

Property list, miscellaneous McShain, undated box 15 folder 16

Project listings, undated box 15 folder 17

Project listings w/ subcontractors on site, 1963-1964 box 15 folder 18

Bureau of contract information, 1935-1952 box 15 folder 19

Equipment inventories, 1944-1947 box 15 folder 20

Surveyors' instruments, 1952-1961 box 15 folder 21

Petty Cash, 1982 box 15 folder 22

Notary Papers, 1971-1983 box 15 folder 23

Power of Attorney, 1979-1983 box 15 folder 24

Payroll and Project financial information, 1962-1976 box 15 folder 25

Security Guards, Washington, DC, 1964-1967 box 15 folder 26

Veterans Permanent Housing, 1947-1949 box 15 folder 27

Philadelphia Gardens, Inc., Work Papers, 1941 box 15 folder 28

Philadelphia Gardens, Inc., Work papers, 1942 box 15 folder 29

Employee letters, 1954 box 16 folder 1

Birthday card from employees, undated box 16 folder 2

Employees - Bissel, Charles J. - loan, 1937 October 10 box 16 folder 3

Employees - Paul Fry - recapitulation of salary, 1968-1972 box 16 folder 4

Employees - Fry memos to McShain, 1968-1979 box 16 folder 5

Employees - Joe Kleinfer, 1970 May 15 box 16 folder 6

Employees - C.R. Lyle - agreement re. pay, undated box 16 folder 7

Employees - Admiral J.J. Manning, 1949 box 16 folder 8

Employees - Catharine McAvinue, 1952-1958 box 16 folder 9

Employees - Catherine McAvinue, 1980-1985 box 16 folder 10

Employees - Joseph Normile memos re. Beneficial, 1955 box 16 folder 11

Employees - Joseph Spagna - agreement re. pay and profit, 1939 box 16 folder 12 October 14

Employees - Wertheimer agreement, undated box 16 folder 13

Employees - William Russell re Arlington Towers, 1953 box 16 folder 14 November 20

Employees - William Russell, 1958 January 8 box 16 folder 15

- Page 16- John McShain papers 2000

Employees - Roy F. Johnson re. William Russell, 1974 box 16 folder 16 September 2

Employees - European Trip - Work progress reports, 1949 box 16 folder 17

Employees - Work Progress reports, 1949 box 16 folder 18

Employees - Barnhart memos, 1948 box 16 folder 19

Employees - Barnhart memos, 1949 box 16 folder 20

Employees - Barnhart memos, 1950 box 16 folder 21

Employees - Barnhart Telegram to McShain re concrete, Du box 16 folder 22 Pont Clinical Center, G.A.O., March 31, 1950

Employees - Letters from McShain to Office, 1973 box 16 folder 23

Employees - Letters from McShain to Office, 1973-1974 box 16 folder 24

Employees - McShain Correspondence with office, box 16 folder 25 19721976-1980

Employees - McShain Correspondence with office, 1978-1981 box 16 folder 26

Employees - Letters from office to Mr. McShain, 1980-1981 box 16 folder 27

Employees - Letters from office to Mr. McShain, 1979-1982 box 16 folder 28

Employees - McShain Correspondence with office, 1981-1982 box 16 folder 29

Employees - Letters from office to Mr. & Mrs. McShain, box 16 folder 30 1983-1984

Employees - Letters from office to Mr. & Mrs. McShain, box 16 folder 31 1984-1985

Employees - Letters from office to Mr. & Mrs. McShain, box 16 folder 32 1985-1987

Employees - Office correspondence, 1978-1987 box 16 folder 33

Employees - Office Correspondence, 19771981-1987 box 16 folder 34

Employees - Office Correspondence, 1984-1985 box 16 folder 35

Employees - Plaques on Projects, 1951-1976 box 16 folder 36

Employees - Shinners Memos, 1975-1985 box 17 folder 1

Employees - Shinners Correspondence with McShain, box 17 folder 2 1979-1980

Employees - Shinners Correspondence with McShain, box 17 folder 3 1980-1981

Employees - Shinners Memos Miscellaneous McShain, Gilbane, box 17 folder 4 Trans-Lux, Atlantic City Transportation, Barclay, 1980

Employees - William Shinners Memos Miscellaneous, 1981 box 17 folder 5

- Page 17- John McShain papers 2000

Employees - William Shinners Memos Miscellaneous, box 17 folder 6 1974-1981

Employees - William Shinners Memos Miscellaneous, 1981 box 17 folder 7

Employees - W.L. Shinners Correspondence, 1983 box 17 folder 8

Employees - Inter-office Correspondence to W.L. Shinners, box 17 folder 9 1982-1983

Employees - W.L. Shinners Correspondence, 1981-1985 box 17 folder 10

Employees - W.L. Shinners Correspondence, 1977-1986 box 17 folder 11

Employees - W.L. Shinners Correspondence with McShain, box 17 folder 12 1981-1985

Employees - W.L. Shinners to McShain, February 1986 box 17 folder 13

Employees - W.L. Shinners Correspondence, 1986-1990 box 17 folder 14

Arlington Office - Labor & Material Costs, 1961-1964 box 18 folder 1

Arlington/Rosslyn Office - Labor & Material Costs, 1961-1964 box 18 folder 2

Arlington Office - Labor & Material Costs, 1964-1966 box 18 folder 3

Arlington Office - Labor & Material Costs, 1964-1968 box 18 folder 4

Arlington Office - Labor & Material Costs, 1966-1968 box 18 folder 5

Arlington Office - Trial Balance, 1966 box 18 folder 6

Arlington Office - Rosslyn Connecting Railroad, 1959-1963 box 18 folder 7

Baltimore Office - General Correspondence, 1969-1973 box 18 folder 8

Baltimore Office - General Correspondence, 1968-1979 box 18 folder 9

Baltimore Office - Salary Notes on Baltimore Office box 18 folder 10 Announcement Card, 1939

Baltimore Office - Salaries, 1954 box 18 folder 11

Baltimore Office - F. Douglas Housing, re: Demolition box 18 folder 12 Subcontractors, 1940

Baltimore Office - F. Douglas Housing, re: Demolition box 18 folder 13 Subcontractors, 194019421948

Baltimore Office - F. Douglas Housing, re: Demolition box 18 folder 14 Subcontractors, 1940-1942

Baltimore Office - F. Douglas Housing, re: Demolition box 18 folder 15 Subcontractors Inter-office, 1940-1941

Baltimore Office - Vincent P. Druggan, Corr. re: Baltimore box 18 folder 16 Office, 1937-1939

Baltimore Office - Vincent P. Druggan, Corr. re: Baltimore box 18 folder 17 Office, September 24, 1989

- Page 18- John McShain papers 2000

Baltimore Office - Vincent P. Druggan, Agreement re: box 18 folder 18 ownership of McShain Inc., 1937-1939

Baltimore Office - Thomas E. Grey, 1963-1967 box 18 folder 19

Baltimore Office - Thomas E. Grey, 1968-1969 box 18 folder 20

Baltimore Office - Thomas E. Grey, 1970-1971 box 18 folder 21

Baltimore Office - Thomas E. Grey, 1972 box 18 folder 22

Baltimore Office - Thomas E. Grey, 1974-1977 box 18 folder 23

Baltimore Office - Thomas E. Grey, 1975 box 18 folder 24

Baltimore Office - Thomas E. Grey, 1973 box 18 folder 25

Baltimore Office - Thomas E. Grey, 1976 box 18 folder 26

Baltimore Office - Thomas E. Grey, 1983 January 1981 March box 18 folder 27 1980 February 1979

Baltimore Office - Thomas E. Grey, 1980-19821977-1978 box 18 folder 28

Baltimore Office - St. Joseph's Hospital, 1967-1968 box 18 folder 29

Baltimore Office - St. Francis Seminary, Loretto, Tower dispute, box 18 folder 30 1969

Baltimore Office - Deaton Nursing Center, 1972-1973 box 18 folder 31

Baltimore Office - Dunbar Sr. High School, 1971-1974 box 18 folder 32

Baltimore Office - Old Mill Education Center, 1973-1976 box 18 folder 33

Baltimore Office - University of Maryland, 1974-1978 box 18 folder 34

Baltimore Office - University of Maryland, 1977-1982 box 18 folder 35

Baltimore Office - Cost Sheets, 194619481949 box 18 folder 36

Baltimore Office - McShain, Inc., MD, Miscellaneous Cost box 18 folder 37 Sheets, 1972-1976

Baltimore Office - Paul Hauck, Correspondence with McShain, box 18 folder 38 1966

Baltimore Office - Liquidation of Maryland Office, 1980-1981 box 18 folder 39

Trenton Office - Dissolution, McShain, Inc., New Jersey, 1980 box 19 folder 1

Trenton Office - Christmas list, 1971 box 19 folder 2

Trenton Office - General Correspondence, 1945-1953 box 19 folder 3

Trenton Office - General Correspondence, 1945-1953 box 19 folder 4

Trenton Office - General Correspondence, 1972 box 19 folder 5

Trenton Office - General Correspondence, 1973 box 19 folder 6

Trenton Office - General Correspondence, 1975-1977 box 19 folder 7

- Page 19- John McShain papers 2000

Trenton Office - General Correspondence, 1975-1980 box 19 folder 8

Trenton Office - Architect's Correspondence, 1963-1966 box 19 folder 9

Trenton Office - Architect's Correspondence, 1967-1968 box 19 folder 10

Trenton Office - Correspondence with New Jersey State box 19 folder 11 Treasurer, 1964-1966

Trenton Office - Correspondence with New Jersey Dept. of box 19 folder 12 Treasury, Charles Sullivan, Director, Division of Purchasing & Property, 1965-1967

Trenton Office - Correspondence with New Jersey Department box 19 folder 13 of Treasury Miscellaneous, 1964-1970

Trenton Office - Yardville Suit - Lawyers Correspondence - box 19 folder 14 Stark & Stark, 1969

Trenton Office - Yardville Suit - Sullivan v. McShain - McShain box 19 folder 15 deposition, undated

Trenton Office - Yardville Suit - Sullivan v. McShain - box 19 folder 16 Discovery Documents, 1968 May 10

Trenton Office - Yardville Suit - Sullivan v. McShain, complaint box 19 folder 17 against McShain, undated

Trenton Office - Lawyers Correspondence - Salvatore, box 19 folder 18 1964-1970

Trenton Office - Lawyers Correspondence - Claim Summary, box 19 folder 19 Stark & Stark, 1968

Trenton Office - A.P. Buchan, 1975-1980 box 19 folder 20

Trenton Office - Delaware River Basin - Commission box 19 folder 21 Headquarters, 1970

Trenton Office - Pisauro, Levy & Co., CPA, 1969-1974 box 19 folder 22

Trenton Office - Pisauro, Levy & Co., CPA, 1975-1980 box 19 folder 23

Trenton Office - Inter-office, 1963-1964 box 19 folder 24

Trenton Office - Inter-office, Buchan/McLean, 1965 box 19 folder 25

Trenton Office - Inter-office, Buchan/Standiford, 1966-1968 box 19 folder 26

Trenton Office - Progress Reports, Howard/Savadge, 1964 box 19 folder 27

Trenton Office - Progress Reports, Welke, Savadge, 1965 box 19 folder 28

Trenton Office - Progress Reports, Welke, 1966-1967 box 19 folder 29

Trenton Office - Payroll Sheets, Yardville Youth Center, box 19 folder 30 1966-1967

Trenton Office - Subcontractors - Stewart Iron Works, box 19 folder 31 1961-1969

Trenton Office - Sub-contractors - Folger Adams, 1963-1968 - Page 20- John McShain papers 2000

box 19 folder 32

Trenton Office - Sub-contractors - Wm. Bayley Co., 1964-1965 box 19 folder 33

Trenton Office - Miscellaneous sub-contractors, 1964-1968 box 19 folder 34

Trenton Office - Sub-contractor worksheets, 1965-1968 box 19 folder 35

Trenton Office - General and Progress Reports, 1965-1966 box 20 folder 1

Trenton Office - General and Progress Reports, 1967 box 20 folder 2

Trenton Office - American Cyanamid - Weekly Cost Sheets, box 20 folder 3 1959-1961

Trenton Office - American Cyanamid - Administration Building box 20 folder 4 Weekly Cost Sheets, 1960-1961

Trenton Office - American Cyanamid - General, 1960-1961 box 20 folder 5

Trenton Office - American Cyanamid, re. Magher Co., box 20 folder 6 1961-1970

Trenton Office - Church of the Immaculate Conception, box 20 folder 7 1975-1976

Trenton Office - Church of the Immaculate Conception, box 20 folder 8 1973-1975

Trenton Office - Georgian Ct. College - Dorm #2, Weekly Cost box 20 folder 9 Sheets, 1966-1967

Trenton Office - Georgian Ct. College - Sr. Pierre, 1963-1971 box 20 folder 10

Trenton Office - Georgian Ct. College - Dorm #2, General, box 20 folder 11 1966-1968

Trenton Office - Georgian Ct. College - General, 1963-1971 box 20 folder 12

Trenton Office - Georgian Ct. College - Weekly Cost Sheets, box 20 folder 13 Inter-office, 1963-1965

Trenton Office - Holiday Inn, 1968-1972 box 20 folder 14

Trenton Office - Holiday Inn - Balance Sheet, 1970-1971 box 20 folder 15

Trenton Office - Holiday Inn -- Balance Sheet, 1968-1971 box 20 folder 16

Trenton Office - Holiday Inn - Job Meetings, 1967-1969 box 20 folder 17

Trenton Office - Holiday Inn - Miscellaneous re: construction, box 20 folder 18 1967-1970

Trenton Office - Holy Child School & Convent, Weekly Cost box 20 folder 19 Sheets, 1963

Trenton Office - Holy Child School & Convent, General, box 20 folder 20 1962-1964

Trenton Office - Immaculate Conception Church - Weekly Cost box 20 folder 21 Sheets, 1960-1961

- Page 21- John McShain papers 2000

Trenton Office - Immaculate Conception Church - General, box 20 folder 22 1960-1961

Trenton Office - St. Joseph's College, General, 1959-1964 box 20 folder 23

Trenton Office - St. Joseph's College - Weekly Cost Sheets, box 20 folder 24 1959-1961

Trenton Office - St. Joseph's College - Sewage Plant, Weekly box 20 folder 25 Cost Sheets, 1960-1961

Trenton Office - St. Joseph's College - Gymnasium, General, box 20 folder 26 1963

Trenton Office - Mt. St. Mary's Novitiate General, 1959-1962 box 20 folder 27

Trenton Office - Mt. St. Mary's Infirmary - General, 1965-1967 box 20 folder 28

Trenton Office - Mt. St. Mary's Infirmary - Weekly Cost Sheets, box 20 folder 29 1965-1966

Trenton Office - Mt. St. Mary's Novitiate- Weekly Cost Sheets, box 20 folder 30 1959-1960

Trenton Office - Peddie School - Science Bldg. Weekly Cost box 20 folder 31 Sheets, 1963-1964

Trenton Office - Peddie School - General, 1963-1965 box 20 folder 32

Trenton Office - Princeton University Dormitories, Weekly Cost box 20 folder 33 Sheets, 1963-1964

Trenton Office - Princeton University General, 1963-1964 box 20 folder 34

Trenton Office - Socony Mobil Oil Co., General, 1960-1963 box 20 folder 35

Trenton Office - Socony Mobil Oil Co., Weekly Cost Sheets, box 20 folder 36 1961-1962

Trenton Office - Stoney Brook Labs, Weekly Cost Sheets, box 20 folder 37 1962-1963

Trenton Office - St. Rose High School, Weekly Cost Sheets, box 20 folder 38 1962-1963

Trenton Office - St. Rose High School, General, 1962-1964 box 20 folder 39

Trenton Office - Trenton Times, General, 1958-1962 box 20 folder 40

Trenton Office - Trenton Times, Weekly Cost Sheets, box 20 folder 41 1960-1961

Trenton Office - Yardville Youth Correction Center, Weekly box 20 folder 42 Cost Sheets, 1964-1967

Trenton Office - Yardville Youth Correction Ctr., Sub- box 20 folder 43 contractors, 1966-1968

Trenton Office - Yardville miscellaneous, 1965-1970 box 20 folder 44

Professional Services - John F. Kennedy, Esq., 1976-1980 box 21 folder 1

- Page 22- John McShain papers 2000

Professional Services - John F. Kennedy, Esq., 1978-1984 box 21 folder 2

Professional Services - Krekstein, Rubin and Lasday, 1973-1977 box 21 folder 3

Professional Services - Lord, Whip, Coughlin and Green, box 21 folder 4 1975-1977

Professional Services - Thomas Munyan, 1961-1969 box 21 folder 5

Professional Services - Thomas Munyan, 1970-1973 box 21 folder 6

Professional Services - Thomas Munyan, 19611974-1975 box 21 folder 7

Professional Services - Thomas Munyan, 1976-1978 box 21 folder 8

Professional Services - Thomas Munyan, 1979-1980 box 21 folder 9

Professional Services - Thomas Munyan, 1981-1987 box 21 folder 10

Professional Services - McShain vs. IRS, Lawyers box 21 folder 11 Correspondence, 1974-1975

Professional Services - McShain vs. IRS, Lawyers box 21 folder 12 Correspondence, 1976-1980

Professional Services - Income Tax Legal Issues, 1976-1979 box 21 folder 13

Professional Services - John and Mary McShain vs. IRS, box 21 folder 14 1978-1979

Professional Services - McShain vs. IRS, Valuation of Non- box 21 folder 15 Recourse Note, undated

Professional Services - Memo of Correspondence with Kennedy box 21 folder 16 re. McShain's tax suit, 1976 April 23

Professional Services - McShain vs. Federal Ins. Co., vs. Paul box 21 folder 17 Fry, McShain Deposition, 1976 April 20

Professional Services - McShain vs. Federal Ins. Co., vs. Paul box 21 folder 18 Fry, McShain Deposition, 1976 April 21

Professional Services - McShain vs. Federal Ins. Co., vs. Paul box 21 folder 19 Fry, McShain Deposition, 1976 April 28

Professional Services - Pannell, Kerr, Forster, & Co., CPA, box 21 folder 20 1971-1975

Professional Services - Pannell, Kerr, Forster, & Co., CPA, box 21 folder 21 1974-1985

Professional Services - Insurance, 1947-1949 box 21 folder 22

Professional Services - Insurance, 1950 box 21 folder 23

Professional Services - Fitzpatrick - Sechrist Insurance Brokers, box 21 folder 24 1975-1979

Miscellaneous Correspondence - Alexandria, VA property, box 22 folder 1 1960-1966

- Page 23- John McShain papers 2000

Miscellaneous Correspondence - Atlantic City Racing Assn., box 22 folder 2 1948

Miscellaneous Correspondence - Broad & Locust Garage, box 22 folder 3 1964-1970

Miscellaneous Correspondence - Capital Court Corp., box 22 folder 4 1961-1968

Miscellaneous Correspondence - Capital Court Corp. vs. District box 22 folder 5 of Columbia, Transcript, 1962 January 18

Miscellaneous Correspondence - Capital Court Corp. vs. District box 22 folder 6 of Columbia, Transcript, 1961 November 151962 February 26

Miscellaneous Correspondence - Capitol Hill Associates, box 22 folder 7 1953-1967

Miscellaneous Correspondence - Carrier Air Conditioning box 22 folder 8 Franchise, 1938 May 20

Miscellaneous Correspondence - Country Club Estates, Memos - box 22 folder 9 R. Calhoun, 1963 June-1967 September

Miscellaneous Correspondence - Country Club Estates, Inc., box 22 folder 10 Information on Premises leased by Richard Calhoun, 1963 June

Miscellaneous Correspondence - Country Club Estates, Inc., box 22 folder 11 Information on Premises Letters soliciting office space, 1963 June-October

Miscellaneous Correspondence - Goldman & Goldman box 22 folder 12 Theatres, Inc. vs. McShain & McShain, Inc., & Country Club Estates, Brief for Appellees, January 1967

Miscellaneous Correspondence - First Pennsylvania Bank, box 22 folder 13 1954-1982

Miscellaneous Correspondence - George A. Fuller annual box 22 folder 14 reports, 19261940-194919521959

Miscellaneous Correspondence - Germantown Lincoln-Mercury, box 22 folder 15 1946-1948

Miscellaneous Correspondence - Germantown Lincoln-Mercury, box 22 folder 16 1949-1966

Miscellaneous Correspondence - MacMillan Oil, 1946-1947 box 22 folder 17

Miscellaneous Correspondence - I. J. Horstmann & Sons, box 22 folder 18 "Proposal For The Automation of The Dry Blending Dept.", undated

Miscellaneous Correspondence - I. J. Horstmann, Financial box 22 folder 19 Information, 1977-1980

Miscellaneous Correspondence - I. J. Horstmann, Financial box 22 folder 20 Information, 1977-1980

Miscellaneous Correspondence - I. J. Horstmann, Financial box 22 folder 21 Information, 1977-1983 - Page 24- John McShain papers 2000

Miscellaneous Correspondence - Kenmar Steel Corp., Charter & box 22 folder 22 Corp. Papers, 1963-1968

Miscellaneous Correspondence - Lakes Bay Corp., January 22, box 22 folder 23 1932 to December 5, 1978

Miscellaneous Correspondence - Weikel v. Lakes Bay Corp., box 22 folder 24 Brief for Defendant's Appellees, undated

Miscellaneous Correspondence - Midday Correspondence, box 23 folder 1 1978-1980

Miscellaneous Correspondence - Oil Distributors of box 23 folder 2 Philadelphia, General, 1953-1961

Miscellaneous Correspondence - Oil Distributors of box 23 folder 3 Philadelphia, Inc., 1959-1960

Miscellaneous Correspondence - Oil Distributors of box 23 folder 4 Philadelphia, Inc., 1960-1965

Miscellaneous Correspondence - Oil Distributors of box 23 folder 5 Philadelphia, Inc., 1962-1967

Miscellaneous Correspondence - Oil Distributors of box 23 folder 6 Philadelphia, Inc., 1966-1969

Miscellaneous Correspondence - Oil Distributors of box 23 folder 7 Philadelphia, Inc., 1970-1986

Miscellaneous Correspondence - Seaview Country Club, 1964 box 23 folder 8

Miscellaneous Correspondence - Sedgewick Farms, 1938-1950 box 23 folder 9

Miscellaneous Correspondence - Supermarket General Corp., box 23 folder 10 1978-1988

Miscellaneous Correspondence - 250 S. 18th Street, 1971 box 23 folder 11

Miscellaneous Correspondence - Zenitaka Corp., 1973-1974 box 23 folder 12

Business papers - Project Files, 1942-1982 Scope and Content

Contain documentation on individual projects including: Arlington Hall, Army Map Service Building, Cathedral of St. Peter & St. Paul, Columbia Plaza, Harbour Square, Housing and Urban Development Building, Senate Office Building, Municipal Services Building (Philadelphia), National Shrine of the Immaculate Conception, State Department Building and White House renovation. These files contain information about the costs of labor and materials, subcontractor agreements, materials used, accidents, and related lawsuits

Organization and Arrangement

Arranged alphabetically by name of project.

Title/Description Instances Arlington Hall, Audits, 19421943 box 24 folder 1

Arlington Hall, Miscellaneous, "A", 19421943 - Page 25- John McShain papers 2000

box 24 folder 2

Arlington Hall, Barnhardt, Edward, 19421943 box 24 folder 3

Arlington Hall, Betti, Joseph, 19421943 box 24 folder 4

Arlington Hall, Brower, L.D., 1942 box 24 folder 5

Arlington Hall, Miscellaneous "B", 19421943 box 24 folder 6

Arlington Hall, Capt. Coleman, 19421943 box 24 folder 7

Arlington Hall, Contra Account, 1943 box 24 folder 8

Arlington Hall, Miscellaneous "C", 1943 box 24 folder 9

Arlington Hall, Deposit Records, 19421943 box 24 folder 10

Arlington Hall, Equipment Rental Agreements, 1942 box 24 folder 11

Arlington Hall, Fixed Fee Subcontracts, 19421943 box 24 folder 12

Arlington Hall, Miscellaneous, "D-E-F-G", 19421943 box 24 folder 13

Arlington Hall, Miscellaneous "H", 1943 box 24 folder 14

Arlington Hall, Miscellaneous "J", 1943 box 24 folder 15

Arlington Hall, Labor Statistics, 1943 box 24 folder 16

Arlington Hall, Lump Sum Construction Contract #2, 1942 box 24 folder 17

Arlington Hall, Miscellaneous "L", 1942 box 24 folder 18

Arlington Hall, John J. Manley, Insurance, 1943 box 24 folder 19

Arlington Hall, Miscellaneous "M", 19421943 box 24 folder 20

Arlington Hall, Payroll Report, March 31, 1943 box 24 folder 21

Arlington Hall, Miscellaneous "O, P", 1943 box 24 folder 22

Arlington Hall, Resolution for War, Savings Bond, 1943 box 24 folder 23 January 26

Arlington Hall, Time Sheets, 1942 box 24 folder 24

Arlington Hall, Miscellaneous "R, S, T", 1943 box 24 folder 25

Arlington Hall, Miscellaneous "U", 19421943 box 24 folder 26

Arlington Hall, Miscellaneous "V, W", 19421943 box 24 folder 27

Arlington Towers, undated box 24 folder 28

Army Map Service, Accident Reports, 1945 box 24 folder 29

Army Map Service, Alexandria, Inc., 19451946 box 24 folder 30

Army Map Service, Alexandria Iron Works, 1945 box 24 folder 31

Army Map Service, Armstrong Cork Co., 1945 box 24 folder 32

Army Map Service, Miscellaneous "A", 1945 box 24 folder 33 - Page 26- John McShain papers 2000

Army Map Service, William Buckley Co., 1945 box 24 folder 34

Army Map Service, Barber & Ross, 1945 box 24 folder 35

Army Map Service, Bethlehem Steel Co., 1945 box 24 folder 36

Army Map Service, Brick Memos, 1945 box 24 folder 37

Army Map Service, Cement Reports, 1945 box 24 folder 38

Army Map Service, Miscellaneous "C" General box 24 folder 40 Correspondence, 1945-1946

Army Map Service, Miscellaneous "D" General box 24 folder 41 Correspondence, 1945

Army Map Service, Miscellaneous "E" General box 24 folder 42 Correspondence, 1945

Army Map Service, Ford Electric Co., 19241945 box 24 folder 43

Army Map Service, Gichner Iron Works, 1945 box 24 folder 44

Army Map Service, Miscellaneous "H, I, J", 1945 box 24 folder 45

Army Map Service, Indiana Limestone Co., 1945 box 24 folder 46

Army Map Service, Instructions, 1945 box 24 folder 47

Army Map Service, Kenmar Steel Co., 1945 box 24 folder 48

Army Map Service, Kinnear Manufacturing Co., 1945 box 24 folder 49

Army Map Service, Linck Sheet Metal Works, 1945 box 24 folder 50

Army Map Service, Marshall & Gonwer, 1945 box 24 folder 51

Army Map Service, Maryland Steel Products, 1945 box 24 folder 52

Army Map Service, McLeod & Romborg Stone Co., 1945 box 24 folder 53

Army Map Service, Miscellaneous Memo, 1945 box 24 folder 54

Army Map Service, Miscellaneous "M", 1945-1946 box 24 folder 55

Army Map Service, Office of Price Administration box 24 folder 56

Army Map Service, Otis Elevator, 1945 box 24 folder 57

Army Map Service, Phillips Lumber Co., 1945 box 24 folder 58

Army Map Service, Pioneer Engineering Corp., 1945 box 24 folder 59

Army Map Service, Pittsburgh Plate Glass, 1946 box 24 folder 60

Army Map Service, Porter & Lockie, 1945 box 24 folder 61

Army Map Service, Resident Engineer, 1945-1946 box 24 folder 62

Army Map Service, Resident Engineer, 1945-1946 box 24 folder 63

Army Map Service, Resident Engineer, 1945-1946 box 24 folder 64

- Page 27- John McShain papers 2000

Army Map Service, Resident Engineer, 194319451946 box 24 folder 65

Army Map Service, Rossyln Steel & Cement, 1945 box 24 folder 66

Army Map Service, Royal Kalemia Door Co., 1945 box 24 folder 67

Army Map Service, Rust Engineering Co., 1945 box 24 folder 68

Army Map Service, Safety Reports, 1945 box 24 folder 69

Army Map Service, Shellenburg & Co., 1945 box 24 folder 70

Army Map Service, Standard Art Marble & Tile, 1945 box 24 folder 71

Army Map Service, Standard Engineering, 1945-1946 box 24 folder 72

Army Map Service, Miscellaneous "S", 1945 box 24 folder 73

Army Map Service, Miscellaneous "T", 1945 box 24 folder 74

Army Map Service, Union Steel Products, 1945 box 24 folder 75

Army Map Service, Unions, 1945 box 24 folder 76

Army Map Service, Vickery Stone Co., 1945 box 24 folder 77

Army Map Service, Miscellaneous "V", 1945 box 24 folder 78

Army Map Service, War Bond Payroll Deductions, 1945 box 24 folder 79

Army Map Service, Washington Brick Co., 1945 box 24 folder 80

Army Map Service, Washington Tobacco Co., 19451946 box 24 folder 81

Army Map Service, Miscellaneous "W", 1945 box 24 folder 82

Army Map Service, Invoice Register/R&I Reports, undated box 24 folder 83

Bailey, Banks & Biddle Building, McShain v. BBB, Discovery box 25 folder 1 re. Catalytic Construction, 1953 January-July

BBB Building, McShain v. BBB, Discovery re. Column & box 25 folder 2 Girder Reinforcement, 195219531958

BBB Building, McShain v. BBB, Discovery Documents re. box 25 folder 3 Bloor Fill, 1953

BBB Building, McShain v. BBB, Discovery re. Job Meetings, box 25 folder 4 Minutes, 1952-1953

Bailey, Banks & Biddle Building, McShain v. BBB, Discovery box 25 folder 5 re: McDermott, (Clerk of Works), reports, 1952-1953

Bailey, Banks & Biddle Building, McShain v. BBB, re: box 25 folder 6 Premium Time, 1952-1953

Bailey, Banks & Biddle Building, McShain v. BBB, re: Rental box 25 folder 7 of 4-6 Floors, Catalytic Construction, 1952-1953

Bailey, Banks & Biddle Building, McShain v. BBB, Lawyers box 25 folder 8 notes re: Column & Girder Reinforcement, 1952195319571958

- Page 28- John McShain papers 2000

Bailey, Banks & Biddle Building, McShain v. BBB, Lawyers box 25 folder 9 notes re: Floor Fill, undated

Bailey, Banks & Biddle Building, McShain v. BBB, Lawyers box 25 folder 10 Notes re: McDermott (Clerk of Works), Reports of Job Meetings, undated

Bailey, Banks & Biddle Building, McShain v. BBB, Lawyers box 25 folder 11 Notes re: Premium Time, undated

Bailey, Banks & Biddle Building, McShain v. BBB, Lawyers box 25 folder 12 Notes re: Rental of 3-6 Floors, Catalytic Construction, 1952195319541959

Bailey, Banks & Biddle Building, McShain v. BBB, box 25 folder 13 "Specifications for the BBB Building, " Mechanical & Electrical Work, Philadelphia, undated

Bailey, Banks & Biddle Building, McShain v. BBB, box 25 folder 14 "Specifications to Bailey, Banks & Biddle Building, " Philadelphia, July 31, 1952

Beth El Synagogue, General Correspondence, 1966-1968 box 25 folder 15

Beth-El Synagogue, 1966 box 25 folder 16

Blair House Renovation, Contract, June 1963-September 1964 box 25 folder 17

Blair House Renovation, Contract, Monthly Requisition, box 25 folder 18 October 1963-September 1965

Blair House Renovation, Washington, DC, Purchase Order box 25 folder 19 Guide, 1963-1964

Blair House Renovation, Contract, Change Orders, 1963 box 25 folder 20 July-1964 April

Cathedral of St. Peter & St. Paul, 1969-1970 box 25 folder 21

Cathedral of the Blessed Sacrament, Altoona, Pennsylvania, box 25 folder 22 1960

The Chapel of the Holy Child, New Sharon, Pennsylvania, box 25 folder 23 19481962

Chevy Chase, Maryland Development Company, 1947-1964 box 25 folder 24

Chevy Chase, Maryland Development Company, 1947-1951 box 25 folder 25

Columbia Plaza, Paul Fry Correspondence, 1968-1970 box 25 folder 26

Columbia Plaza, Paul Fry Correspondence, 1971-1977 box 25 folder 27

Columbia Plaza, Paul Fry Correspondence, 1970-1971 box 25 folder 28

Columbia Plaza History, undated box 25 folder 29

Columbia Plaza, 1966-1978 box 25 folder 30

Columbia Plaza, Paul Fry Correspondence, 19721975 box 25 folder 31

Columbia Plaza, FHA Regulations, 1965 - Page 29- John McShain papers 2000

box 25 folder 32

Columbia Plaza Corporation/McShain, Inc. v. Security National box 25 folder 33 Bank, et al., Security National Bank, Appellees, June 5, 1979

Columbia Plaza, Resume of the Activities of Clarence box 25 folder 34 Rothenberg, 1961 October 16

Executive Office Building, Contract, Roofing Repairs, 1967 box 26 folder 1 June-August

Executive Office Building, Contract & Subcontractors, Roof box 26 folder 2 Repairs, 1967

Executive Office Building, Washington, DC, Purchase Order box 26 folder 3 Guide, 1965-1966

Federal Office Building #9, Progress Reports, 1960-1963 box 26 folder 4

Federal Office Building #9, Progress Reports, 1960-1963 box 26 folder 5

Federal Office Building #9, Progress Reports, 1963-1967 box 26 folder 6

Federal Office Building #9, Change Orders, 1961-1964 box 26 folder 7

Federal Office Building #9, Auditorium Building, 1963-1966 box 26 folder 8

Federal Office Building #9, Change Orders, 1963-1965 box 26 folder 9

Federal Office Building #9, Change Orders #147, box 26 folder 10 196019611963

Federal Office Building #9, Correspondence re: Contract, 1960 box 26 folder 11

Federal Office Building #9, Marble Column repair, 1966 box 26 folder 12

Federal Office Building #9, Purchase Order Guide, 1960-1963 box 26 folder 13

Federal Office Building #9, Retention, 1964-1965 box 26 folder 14

First Pennsylvania Bank Building, Philadelphia, 1967 box 26 folder 15

Friendship Airport, Corporate Administrative Headquarters, box 26 folder 16 1964

GSA, Cost Changes, 1975 box 26 folder 17

Harbour Square - Housing & Home Finance Building - General box 27 folder 1 Correspondence, 1961-1968

Harbour Square - Housing & Home Finance Building - General box 27 folder 2 Correspondence, 1961-1968

Harbour Square - Housing & Home Finance Building - Harbour box 27 folder 3 Square, Inc., 1961-1965

Harbour Square - Housing & Home Finance Building - Inter- box 27 folder 4 office Correspondence, 1961-1971

Harbour Square - Housing & Home Finance Building - Inter- box 27 folder 5 office Correspondence, 1963-1966

- Page 30- John McShain papers 2000

Harbour Square - Housing & Home Finance Building - box 27 folder 6 Chloethiel Smith, Architect, 1964

Harbour Square - Housing & Home Finance Building - box 27 folder 7 Correspondence Architect, 1960-1971

Harbour Square - Housing & Home Finance Building - box 27 folder 8 Correspondence re: Settlement of Architects fees, 1962-1967

Harbour Square - Housing & Home Finance Building - Shannon box 27 folder 9 & Luchs "Before" photographs, 1963

Harbour Square - Housing & Home Finance Building - box 27 folder 10 Subcontractors Correspondence, 1967

Harbour Square - Housing & Home Finance Building - District box 27 folder 11 of Columbia Development, Land Agency, 1963-1967

Harbour Square - Housing & Home Finance Building - Cost box 27 folder 12 Statement, 1966 July 19

Harbour Square - Housing & Home Finance Building - box 27 folder 13 Correspondence re. sale of Apartments, 19611968

Harbour Square - Housing & Home Finance Building - box 27 folder 14 Correspondence re. sale of Apartments, 1967

Harbour Square - Housing & Home Finance Building - box 27 folder 15 Correspondence re. sale of Apartments, 1966

Harbour Square - Housing & Home Finance Building - box 27 folder 16 Correspondence re. rental & sale of Apartments, 1968

Harbour Square - Housing & Home Finance Building - box 27 folder 17 Management Reports, 1967-1968

Harbour Square - Housing & Home Finance Building - Co- box 27 folder 18 operative ownership contract 1966, Membership List, 1967

Harbour Square - Housing & Home Finance Building - box 27 folder 19 Promotional Literature, undated

Harbour Square - Housing & Home Finance Building - Paul S. box 27 folder 20 Clohan, 1968-1969

Harbour Square - Housing & Home Finance Building - Thomas box 27 folder 21 Clark, 1966

Harbour Square - Housing & Home Finance Building - Virginia box 27 folder 22 Jerome, 1966-1967

Harbour Square - Housing & Home Finance Building - Virginia box 27 folder 23 Jerome, 1967

Harbour Square - Housing & Home Finance Building - Liability box 27 folder 24 Insurance, 1965-1971

Harbour Square - Housing & Home Finance Building - Costs, box 27 folder 25 Projected & actual, 1962-1968

- Page 31- John McShain papers 2000

Harbour Square - Housing & Home Finance Building - General box 28 folder 1 Ledger, Columbia Plaza, 1962 March-1969 September

Harbour Square - Housing & Home Finance Building - box 28 folder 2 Financial Statements 1966-1967, Annual Report, 1967

Harbour Square - Housing & Home Finance Building - box 28 folder 3 Operating Expenses, 1967-1968

Harbour Square - Housing & Home Finance Building - box 28 folder 4 Accounts Receivable, 1969

Harbour Square - Housing & Home Finance Building - box 28 folder 5 Accounts Receivable, 1968

Harbour Square - Housing & Home Finance Building - box 28 folder 6 Accounts Receivable, 1967

Harbour Square - Housing & Home Finance Building - Owners box 28 folder 7 v. McShain v. Satterlee and Smith, 1972-1974

Harbour Square - Housing & Home Finance Building - Board of box 28 folder 8 Directors, Correspondence & Papers, 1964-1968

Harbour Square - Housing & Home Finance Building - Board of box 28 folder 9 Directors Minutes, 1967

Harbour Square - Housing & Home Finance Building - Board of box 28 folder 10 Directors Minutes, 1968

Harbour Square - Housing & Home Finance Building - Shannon box 28 folder 11 & Luchs, 1961-1963

Harbour Square - Housing & Home Finance Building - Shannon box 28 folder 12 & Luchs, 1963-1967

Harbour Square - Housing & Home Finance Building - Shannon box 28 folder 13 & Luchs, Inter-office Correspondence, 1962-1967

Harbour Square - Housing & Home Finance Building - Edmund box 28 folder 14 J. Flynn Co., 1964-1966

Harbour Square - Housing & Home Finance Building - Edmund box 28 folder 15 J. Flynn Co., 1966 January-June

Harbour Square - Housing & Home Finance Building - Edmund box 28 folder 16 J. Flynn Co., 1966-1968

Harbour Square - Housing & Home Finance Building - Holiday box 28 folder 17 Inn, Atlantic City, N.J., 1966

Harbour Square - Housing & Home Finance Building - Holy box 28 folder 18 Child Chapel, New Sharon, Pennsylvania, General, 1948-1949

Harbour Square - Housing & Home Finance Building - Housing box 28 folder 19 & Home Finance Building, Washington, DC, 1966

Housing and Urban Development Building - General box 29 folder 1 Correspondence, 1968 January -1965 May

- Page 32- John McShain papers 2000

Housing and Urban Development Building - General box 29 folder 2 Correspondence, 1969 November-1968 March

Housing and Urban Development Building - General box 29 folder 3 Correspondence, 1969 April-1965 July

Housing and Urban Development Building - General box 29 folder 4 Correspondence, 1970 July-1965 June

Housing and Urban Development Building - General box 29 folder 5 Correspondence, 1970 January-1965 October

Housing and Urban Development Building - Progress Reports, box 29 folder 6 1968 July -1967 November

Housing and Urban Development Building - Subcontractors - box 29 folder 7 French Creek Granite Co., 1969 February-1965 August

Housing and Urban Development Building - Subcontractors - box 29 folder 8 Bluestone Paving, 1967 November-1966 May

Housing and Urban Development Building - Subcontractors - box 29 folder 9 Concrete Structures, Inc., 1972 December-1970 October

Housing and Urban Development Building - Water Main Break, box 29 folder 10 1967 December-1975 January

Housing and Urban Development Building - Cost of Temporary box 29 folder 11 Heat, November 1974-December 1973

Jenkintown Ford, 1948 box 30 folder 1

Johns Hopkins University, School of Advanced International box 30 folder 2 Studies, Subcontractors, Invoices & Agreements, 1966

John Wanamaker Store, Wilmington, Delaware, undated box 30 folder 3

John Wanamaker Store, Wilmington Correspondence re. Cost box 30 folder 4 Estimate, 1950-1951

John Wanamaker Store, Wilmington, Excavation, 1949-1950 box 30 folder 5

John Wanamaker Store, Wilmington, General Correspondence, box 30 folder 6 1949-1950

John Wanamaker Store, Wilmington, General Correspondence, box 30 folder 7 1949-1951

John Wanamaker, Wilmington, Progress Meetings, 1950 box 30 folder 8

John Wanamaker Store, Wilmington, Delaware, Bid Set, box 30 folder 9 Specifications, undated

John Wanamaker Store, Wilmington, Delaware, Copies of Bills, box 30 folder 10 1949-1950

Kennedy Center Report on Government Liability for Project box 30 folder 11 Delays, 196619701974

John F. Kennedy Plaza (Philadelphia), General Correspondence, box 30 folder 12 1967-1969 - Page 33- John McShain papers 2000

Labor & Industry Building, Harrisburg, Pennsylvania, 1955 box 30 folder 13

Lake's Bay Corp., Atlantic City Housing, 1946-1952 box 30 folder 14

La Salle College, 1948 box 30 folder 15

L'Enfant Plaza East, Inc. (Columbia Plaza), 1974-1980 box 30 folder 16

McShain Building, Arlington, Virginia, Condemnation, box 30 folder 17 1963-1966

Medical Mission Sisters Building, General Correspondence, box 30 folder 18 1964-1966

Mont Alto State Sanitarium (Pennsylvania), 1939 box 30 folder 19

Municipal Services Building, Philadelphia - Access Panels, box 31 folder 1 1964 June-1964 December

Municipal Services Building, Philadelphia - Acoustic Tile, box 31 folder 2 November 1962-July 1965

Municipal Services Building, Philadelphia - Approvals, box 31 folder 3 October-November 1962

Municipal Services Building, Philadelphia - Approvals, box 31 folder 4 November 1962-December 1964

Municipal Services Building, Philadelphia - Architects, July box 31 folder 5 1962-June 1966

Municipal Services Building, Philadelphia - Ash Trays, October box 31 folder 6 1964

Municipal Services Building, Philadelphia - Bids, Estimates, & box 31 folder 7 Specs, July 1962-November 1966

Municipal Services Building, Philadelphia - Brickwork, October box 31 folder 8 1964-December 1962

Municipal Services Building, Philadelphia - Caissons, April box 31 folder 9 1962-December 1967

Municipal Services Building, Philadelphia - Carpentry, October box 31 folder 10 1962

Municipal Services Building, Philadelphia - Caulking, box 31 folder 11 November 1962-June 1969

Municipal Services Building, Philadelphia - Chalkboards, box 31 folder 12 November 1962-March 1965

Municipal Services Building, Philadelphia - Coat Racks, August box 31 folder 13 1962-July 1965

Municipal Services Building, Philadelphia - Color Selections, box 31 folder 14 December 1963-October 1964

Municipal Services Building, Philadelphia - Concrete, August box 31 folder 15 1962-March 1965

- Page 34- John McShain papers 2000

Municipal Services Building, Philadelphia - Darkroom box 31 folder 16 Casework, August 1962-April 1966

Municipal Services Building, Philadelphia - Delays/Extensions, box 31 folder 17 December 1962-January 1965

Municipal Services Building, Philadelphia - Delays/Extensions, box 31 folder 18 December 1963-March 1965

Municipal Services Building, Philadelphia - Delays/Extensions, box 31 folder 19 August 1963-January 1965

Municipal Services Building, Philadelphia - Drawing Follow-up, box 31 folder 20 January 1963-October 1964

Municipal Services Building, Philadelphia - Elevated Floors, box 31 folder 21 June 1962-June 1960

Municipal Services Building, Philadelphia - Elevator, September box 31 folder 22 1964-October 1967

Municipal Services Building, Philadelphia - Elevator, October box 31 folder 23 1964-March 1965

Municipal Services Building, Philadelphia - Elevator, January box 31 folder 24 1965-December 1966

Municipal Services Building, Philadelphia - Excavations, box 31 folder 25 August 1962-January 1964

Municipal Services Building, Philadelphia - Flagpoles, August box 31 folder 26 1962-October 1965

Municipal Services Building, Philadelphia - Glass & Glazing, box 31 folder 27 October 1962-October 1965

Municipal Services Building, Philadelphia - Granite, March box 31 folder 28 1964-April 1964

Municipal Services Building, Philadelphia - Granite, May 1964- box 31 folder 29 June 1964

Municipal Services Building, Philadelphia - Granite, May 1963- box 31 folder 30 August 1963

Municipal Services Building, Philadelphia - Granite, September box 31 folder 31 1963-February 1964

Municipal Services Building, Philadelphia - Granite, February box 31 folder 32 1957-January 1964

Municipal Services Building, Philadelphia - Granite, December box 32 folder 1 1963-August 1964

Municipal Services Building, Philadelphia - Granite, January- box 32 folder 2 June 1964

Municipal Services Building, Philadelphia - Granite, December box 32 folder 3 1964-September 1966

- Page 35- John McShain papers 2000

Municipal Services Building, Philadelphia - Hardware, August box 32 folder 4 1962-June 1966

Municipal Services Building, Philadelphia - Havling & Setting, box 32 folder 5 July 1963-February 1964

Municipal Services Building, Philadelphia - Hollow Metal, box 32 folder 6 September 1962-June 1966

Municipal Services Building, Philadelphia - Insulation, March box 32 folder 7 1964-April 1964

Municipal Services Building, Philadelphia - Job Meetings, box 32 folder 8 October 1962-February 1964

Municipal Services Building, Philadelphia - Job Meeting, March box 32 folder 9 1964-July 1965

Municipal Services Building, Philadelphia - Labor Cost Sheets, box 32 folder 10 September 1963-October 1966

Municipal Services Building, Philadelphia - Labor Disputes, box 32 folder 11 October 1964-June 1966

Municipal Services Building, Philadelphia - Landscaping, box 32 folder 12 January 1963-January 1966

Municipal Services Building, Philadelphia - Lath and Plastering, box 32 folder 13 October 1962-December 1965

Municipal Services Building, Philadelphia - Lockers, August box 32 folder 14 1962-February 1965

Municipal Services Building, Philadelphia - Mail Conveyors, box 32 folder 15 October 1962-January 1967

Municipal Services Building, Philadelphia - Millwork, March box 32 folder 16 1963-April 1966

Municipal Services Building, Philadelphia - Miscellaneous, box 32 folder 17 November 1961-February 1964

Municipal Services Building, Philadelphia - Miscellaneous, May box 32 folder 18 1964-May 1968

Municipal Services Building, Philadelphia - Miscellaneous box 32 folder 19 Metal & Structural Steel, September 1962-February 1966

Municipal Services Building, Philadelphia - Office Partitions, box 32 folder 20 August 1962-October 1965

Municipal Services Building, Philadelphia - Ornamental Metal, box 32 folder 21 August 1962-June 1968

Municipal Services Building, Philadelphia - Owners (Elevators), box 32 folder 22 July 1962-October 1971

Municipal Services Building, Philadelphia - Painting, August box 32 folder 23 1962-October 1966

- Page 36- John McShain papers 2000

Municipal Services Building, Philadelphia - Payments, October box 32 folder 24 1962-May 1969

Municipal Services Building, Philadelphia - Permits, October box 32 folder 25 1962-February 1964

Municipal Services Building, Philadelphia - Photos, November box 32 folder 26 1962

Municipal Services Building, Philadelphia - Plaza Lighting, box 32 folder 27 June 1964-December 1962

Municipal Services Building, Philadelphia - Pneumatic Tube box 32 folder 28 System, August 1962-October 1962

Municipal Services Building, Philadelphia - Toilet Partitions, box 32 folder 29 August 1962-April 1966

Municipal Services Building, Philadelphia - Waterproofing, box 32 folder 30 January 1963August 1962

National Institute of Health, Bethesda, Maryland, 1949 box 33 folder 1

NIH Animal Center, Poolesville, Maryland, Purchase Order box 33 folder 2 Guide, 1963-1967

National Rifle Association, Purchase Order Guide, Washington, box 33 folder 3 DC, 1964-1965

National Shrine of the Immaculate Conception, Board of box 33 folder 4 Trustees Minutes, 1966

National Shrine Contract, Contractor, Owner, Agreement, 1954 box 33 folder 5 November 9

National Shrine Contract, John McBeath & Sons, 1955 February box 33 folder 6

National Shrine Contract, Indiana Limestone, Correspondence & box 33 folder 7 Contract, January-October 1957

National Shrine Contract - Estimates, undated box 33 folder 8

National Shrine Contract, Specifications, November 1954 box 33 folder 9

National Shrine Contract, Correspondence with Architect, box 33 folder 10 December 1954-December 1956

National Shrine Contract, Correspondence with Architect, box 33 folder 11 January 1957-October 1960

National Shrine Contract, Shrine of the Immaculate Conception, box 33 folder 12 Daily Report, February 26, 1958

National Shrine Contract, General Correspondence, November box 33 folder 13 1954-November 1960

National Shrine Contract, Inter-office Correspondence, box 33 folder 14 November 1954-July 1960

Nazareth Hospital, 1966 box 33 folder 15

- Page 37- John McShain papers 2000

Nazareth Hospital, General Correspondence, 1965-1966 box 33 folder 16

New Sharon - Sisters of the Holy Jesus (Alterations) General box 33 folder 17 Correspondence, February 1970-October 1972

New Sharon, Paul Getz, Architect, December 1970-November box 33 folder 18 1971

New Sharon, Carl Moser, Interior design, 1970 box 33 folder 19

New Sharon, Sisters of the Holy Jesus, Weekly Cost Sheets, box 33 folder 20 1970-1971

Our Lady of Lourdes Church (Philadelphia), General box 33 folder 21 Correspondence, 1966

Our Lady of Lourdes, Classrooms, General Correspondence, box 33 folder 22 April 1, 1969-February, 1970

Park Plaza Hotel, 1966 box 34 folder 1

Pennsylvania Company for Banking and Trust, Packard box 34 folder 2 Building, 1950

Pennsylvania-Dixie Cement Corporation, 1922-1927 box 34 folder 3

Pennsylvania Railroad, Philadelphia Improvements, 1951 box 34 folder 4

Pennsylvania Turnpike, 1946 box 34 folder 5

Pentagon, Installation Bus Duct Contract, 1966 box 34 folder 6

Pentagon, Army War Room Contract, 1966-1968 box 34 folder 7

Pentagon Reconstruction, Contract No. 2, 1959 box 34 folder 8

Pentagon Reconstruction, Correspondence, re. Moeller Air box 34 folder 9 Compressor, 1959

Pentagon Reconstruction, General Correspondence, 1959 box 34 folder 10

Pentagon Army War Room, Inter-Office Correspondence and box 34 folder 11 Change Orders, 1966-1968

Pentagon, Installation of Bus Duct, Monthly Requisition, 1966 box 34 folder 12

Pentagon Reconstruction, Payroll, 1959 box 34 folder 13

Pentagon Reconstruction, Payroll, 1959 box 34 folder 14

Pentagon Information System, Purchase Order Guide, box 34 folder 15 1965-1968

Pentagon, Army War Room, Labor Costs, 1965-1966 box 34 folder 16

Philadelphia Naval Hospital, 1934 box 34 folder 17

Philadelphia Miscellaneous Projects, 1966-1970 box 34 folder 18

Sale of Presidential Mortgage, General Correspondence, box 34 folder 19 1976-1979

- Page 38- John McShain papers 2000

Presidential Apartments, Metrocen Suit, James Francis Lawler, box 34 folder 20 General Correspondence, 1976

Presidential Apartments, Metrocen Suit, James Francis Lawler, box 34 folder 21 1977-1979

Presidential Apartments, Metrocen v. John McShain Charities, box 34 folder 22 McShain Deposition, March 9, 1975

Presidential Apartments, 1951-1962 box 34 folder 23

Presidential Apartments, General Correspondence, 1952-1969 box 34 folder 24

Presidential Apartments, General Correspondence & box 34 folder 25 Complaints, 1969-1977

Presidential Apartments, General Correspondence, 1970-1976 box 34 folder 26

Presidential Apartments, General Correspondence, 1978-1979 box 34 folder 27

Presidential Apartments, Comparison with Parkway House, box 34 folder 28 January 1953

Quantico Project box 34 folder 29

Franklin Delano Roosevelt Library, Hyde Park, 1939 box 35 folder 1

Rosemont College, Education & Faculty Building, General box 35 folder 2 Correspondence, 1967-1970

Rosemont College, Education Faculty Building, Weekly Cost box 35 folder 3 Sheets, 1968

St. Francis Country House, Air Conditioning, 1980-1982 box 35 folder 4

St. Francis Country House, New Addition, 1974-1978 box 35 folder 5

St. Joseph's Retreat (Malvern, Pennsylvania), 1972-1973 box 35 folder 6

St. Luke's Hospital, McShain v. Johns Manville, Exhibits, box 35 folder 7 1949194619451947

St. Martin of Tours Rectory, General Correspondence, box 35 folder 8 1969-1970

St. Matthew's School (Philadelphia), 1950 box 35 folder 9

School of the Holy Child, Bethesda, Maryland, Correspondence box 35 folder 10 & Sub-contractors, 1966-1967

Sedgwick Farms, Legal Correspondence, Vincent McDevitt, box 35 folder 11 1940-1944

Sedgwick Farms, Settlement Sheets, 1937-1947 box 35 folder 12

Sedgwick Farms Papers, 1940-1950 box 35 folder 13

Sedgwick Farms Insurance, 1940-1943 box 35 folder 14

Sedgwick Farms Workpapers, 1942-1946 box 35 folder 15

Sedgwick Farms, Financial Statements, 1942-1944 box 35 folder 16 - Page 39- John McShain papers 2000

Sedgwick Farms, Extras, Job #2, Country Homes, Inc., box 35 folder 17 1941-1943

Sedgwick Farms, Settlements, 1940-1943 box 35 folder 18

Senate Office Building, Original Contract, January 10, 1955 box 35 folder 19

Senate Office Building, U.S.A. v. McShain, 1959-1967 box 35 folder 20

Senate Office Building, Correspondence re: Foundation Cave-in box 35 folder 21 Claim, 1954-1967

Society of the Holy Child Jesus, (School), Potomac, Maryland, box 35 folder 22 Purchase Order Guide, 1965-1966

Society of the Holy Child Jesus, (School), Bethesda, Maryland, box 35 folder 23 1966

State Department Building-Washington, DC - Daily Reports, box 36 folder 1 December 1956-September 1956

State Department Building-Washington, DC - Daily Reports, box 36 folder 2 May 1957-December 1956

State Department Building-Washington, DC - Daily Reports, box 36 folder 3 December 1957-May 1957

State Department Building-Washington, DC - Daily Reports, box 36 folder 4 May 1958-December 1957

State Department Building-Washington, DC - Daily Reports, box 36 folder 5 July 1958-June 1958

State Department Building-Washington, DC - Daily Reports, box 36 folder 6 August 1958-September 1958

State Department Building-Washington, DC - Daily Reports, box 36 folder 7 December 1958-September 1958

State Department Building-Washington, DC - Superstructure, box 36 folder 8 Change Orders, 1960-1961

State Department Building-Washington, DC - Superstructure, box 36 folder 9 Con Re. Claim, 1957-1966

State Department Building-Washington, DC - Superstructure, box 36 folder 10 Court Decision Damages, 1958-1973

State Department Building-Washington, DC - Superstructure, box 36 folder 11 Estimates, Subcontractors' Schedules, Change Orders, 1957-1961

State Department Building-Washington, DC - Superstructure, box 36 folder 12 Lawyers Correspondence, 1964-1966

State Department Building-Washington, DC - Superstructure, box 36 folder 13 Lawyers Correspondence, 1966-1970

State Department Building-Washington, DC - Superstructure, box 37 folder 1 Lawyer's Correspondence, 1969

- Page 40- John McShain papers 2000

State Department Building-Washington, DC - Make-up bids & box 37 folder 2 specs, 1957

State Department Building-Washington, DC - Make-up bids & box 37 folder 3 specs, 1957-1959

State Department Building-Washington, DC - Purchase Order box 37 folder 4 Guide, 1956-1961

State Department Building-Washington, DC - Purchase Order box 37 folder 5 Guide, 1957-1962

State Department Building-Washington, DC - William Russell, box 37 folder 6 1957-1970

State Department Building-Washington, DC - William Russell, box 37 folder 7 1957-1962

State Department Building-Washington, DC - Foundation Claim box 37 folder 8 Specs, August 1956

State Department Building-Washington, DC - Superstructure, box 37 folder 9 Subcontractors invoices for monthly requisition, 1958-1961

State Department Building-Washington, DC - Superstructure, box 37 folder 10 Weekly Cost Sheets, December 1956-May 1961

State Department Building-Washington, DC - Superstructure, box 37 folder 11 Weekly Cost Sheets, January 1957-January 1961

State Department Building-Washington, DC - Superstructure, box 37 folder 12 Weekly Cost Sheets, July 1957-December 1958

State Department Building-Washington, DC - Superstructure, box 37 folder 13 Weekly Cost Sheets, January 1959-December 1959

State Department Building-Washington, DC - Superstructure, box 37 folder 14 Weekly Cost Sheets, January 1960-November 1960

State Department Building-Washington, DC - Superstructure, box 37 folder 15 Weekly Cost Sheets, November 1960-March 1961

State Department Building-Washington, DC - Superstructure box 37 folder 16 Correspondence, re: Change Orders, December 1959-February 1961

Sunbury (Pennsylvania) Plant (Pennsylvania Power & Light box 38 folder 1 Co.), Cost Sheets, etc., 1947-1948

Swiss Chancery, Contract, 1958 box 38 folder 2

Temple University, Phys. Ed. Building, Wall Collapse, McShain box 38 folder 3 v. Henkels & McCoy, 1967-1973

Temple University, Phys. Ed. Building, Nolen-Swinburne, & box 38 folder 4 Assoc., Architect, 1968-1969

Temple University, Phys. Ed. Building, Floors, 1968-1969 box 38 folder 5

Temple University, Phys. Ed. Building, General box 38 folder 6 Correspondence, A-G, 1968-1969 - Page 41- John McShain papers 2000

Temple University, Phys. Ed. Building, General box 38 folder 7 Correspondence, H-Y, 1968-1969

Temple University, Phys. Ed. Building, General box 38 folder 8 Correspondence, Work Reports, 1968-1969

Temple University, Phys. Ed. Building, Inter-Office box 38 folder 9 Correspondence, 1968-1969

Temple University, Phys. Ed. Building, McShain v. G.S.A., box 38 folder 10 1969-1973

Temple University, Phys. Ed. Building, McShain v. Henkels & box 38 folder 11 McCoy, 1973-1974

Temple University, Robertson v. McShain, 1976-1978 box 38 folder 12

Temple University, Phys. Ed. Building, Science Building, 1960 box 38 folder 13

Trans-Lux Building-Washington, DC - Frank J. Luchs Proposal, box 39 folder 1 November 1952-April 1953

Trans-Lux Building-Washington, DC - General, 1951-1965 box 39 folder 2

Trans-Lux Building-Washington, DC - General, December box 39 folder 3 1952-March 1963

Trans-Lux Building-Washington, DC - General, January 1953- box 39 folder 4 January 1981

Trans-Lux Building-Washington, DC - General box 39 folder 5 Correspondence, October 1980December 1976-April 1974March 1955

Trans-Lux Building-Washington, DC - General box 39 folder 6 Correspondence, June 1974-June 1985

Trans-Lux Building-Washington, DC - Shannon & Luchs box 39 folder 7 Correspondence, December 1952-October 1953

Trans-Lux Building-Washington, DC - Shannon & Luchs box 39 folder 8 Correspondence, August 1953-February 1969

Trans-Lux Building-Washington, DC - Leases, January 1953- box 39 folder 9 December 1955

Trans-Lux Building-Washington, DC - Leases, January 1955- box 39 folder 10 December 1959

Trans-Lux Building-Washington, DC - Leases, January 1960- box 39 folder 11 December 1961

Trans-Lux Building-Washington, DC - Leases, December 1961- box 39 folder 12 June 1965

Trans-Lux Building-Washington, DC - General box 39 folder 13 Correspondence, John D. Lane, Esq., March 1957-May 1973

Trans-Lux Building-Washington, DC - General box 39 folder 14 Correspondence, John D. Lane, Esq., August 1972-September 1982 - Page 42- John McShain papers 2000

Trans-Lux Building-Washington, DC - General box 39 folder 15 Correspondence, Richard Lane, Esq., December 1973- September 1974

Trans-Lux Building-Washington, DC - General box 39 folder 16 Correspondence, Quarterly Payments by John Akridge, October 1978-December 1984

Trans-Lux Building-Washington, DC - General box 39 folder 17 Correspondence, Greenhoot, Inc., March 1965-December 1976

Trans-Lux Building-Washington, DC - General box 39 folder 18 Correspondence, Greenhoot, Inc., January 1974-June 1977

Trans-Lux Building-Washington, DC - General box 39 folder 19 Correspondence, Monthly Receipt Sheets, Greenhoot Inc., July 1966-December 1975

Trans-Lux Building-Washington, DC - General box 39 folder 20 Correspondence, 14th & "H" St. Monument Parking Co., 1975

Trans-Lux Building-Washington, DC - General box 39 folder 21 Correspondence, Taxes, February 1974-June 1976

U.S. State Department Building, lawsuit, 1959 box 40 folder 1

U.S. Treasury Building, 1968 box 40 folder 2

University of Pennsylvania, General Correspondence, Accounts, box 40 folder 3 1970-1974

University of Pennsylvania, General Correspondence, A, box 40 folder 4 1970-19711973-1974

University of Pennsylvania, General Correspondence, B-K, box 40 folder 5 1969-1973

University of Pennsylvania, General Correspondence, M-W, box 40 folder 6 1969-1973

University of Pennsylvania, General Correspondence, G.S.A. box 40 folder 7 Contract, 1973-19741976-1977

University of Pennsylvania, Inter-office, January 1970-March box 40 folder 8 1971

University of Pennsylvania, Inter-office, April 1971-December box 40 folder 9 1973

University of Pennsylvania, G.S.A. v. McShain, October 1971- box 40 folder 10 December 1973

University of Pennsylvania, G.S.A. v. McShain, October 1974- box 40 folder 11 November 1977

University of Pennsylvania, Classroom Building, Ceiling box 40 folder 12 Repairs, 1972-1973

Villanova, Regional House & Chapel, General Correspondence, box 41 folder 1 1967-1968

- Page 43- John McShain papers 2000

Villanova, Regional House & Chapel, General Correspondence, box 41 folder 2 1967-1968

Villanova Regional House, August 19, 1966 box 41 folder 3

Washington, DC, Miscellaneous Project box 41 folder 4

Water Treatment Plant (Philadelphia) box 41 folder 5

Western State School and Hospital, Cannonsburg, Pennsylvania, box 41 folder 6 1972-1973

White House Renovation bids, 1949 box 41 folder 7

White House Renovation Contract, Barber Shop, 1965 box 41 folder 8

White House Renovation, Contract, Change Orders, 1963-1964 box 41 folder 9

White House Renovation, Contracts, 1965 box 41 folder 10

White House Renovation, Telephone Room, Contract, Change box 41 folder 11 Orders, Sub-Contractors, 1965-1967

White House Renovation, Contract, Correspondence, 1963-1964 box 41 folder 12

White House Renovation, Contract, Frame Room (), box 41 folder 13 1965-1966

White House Renovation Contract, Manhole, 1965-1966 box 41 folder 14

White House Renovation Contract, Monthly Requisitions, box 41 folder 15 1963-1964

White House, Renovation of West Wing, Purchase Order Guide, box 41 folder 16 1963-1964

White House, Purchase Order Guide, 1965-1966 box 41 folder 17

White House Renovation, Contract, Switchboard, 1965-1966 box 41 folder 18

White House, Telephone Room, Purchase Order Guide, box 41 folder 19 1965-1966

White House Renovations, Contract, Telephone Room, Change box 41 folder 20 Orders & Contract, 1965-1966

Wm. Penn Museum, Lawyers Correspondence, June 15, 1973- box 41 folder 21 June 1, 1977

Wm. Penn Museum, G.S.A. v. Laurie Green & McShain, Inc., box 41 folder 22 June 7, 1977-June 18, 1979

Wm. Penn Memorial & Archives, G.S.A. v. Laurie Green & box 41 folder 23 McShain, Inc., Lawyers Correspondence, August 14, 1979

Wm. Penn Museum, G.S.A. v. Laurie Green & McShain, Inc., box 41 folder 24 Lawyers Correspondence, July 13, 1979-October 28, 1980

Wm. Penn Memorial Museum, G.S.A. v. Laurie Green & box 41 folder 25 McShain, Inc., Lawyers Correspondence, 19751981

- Page 44- John McShain papers 2000

Wm. Penn Museum, Brief, G.S.A. v. Laurie Green & McShain box 41 folder 26 Inc., Lawyers Correspondence, 19751981

William Penn Memorial Museum, Lawyers Correspondence, box 41 folder 27 September 8, 1981-March 3, 1982

Wm. Penn Museum, Lawyer's Correspondence, April 18, 1982- box 41 folder 28 May 10, 1982

William Penn Memorial Museum, 1982-1983 box 41 folder 29

Yardville, New Jersey, Youth Correction Center, 1966 box 41 folder 30

Abraham Lincoln High School (Philadelphia), 1949-1950 box 42 folder 1

Central High School (Philadelphia), 1937 box 42 folder 2

Central High School (Philadelphia), 1937 box 42 folder 3

Coatesville High School, 1938 box 42 folder 4

Franklin D. Roosevelt Library (Hyde Park), 1939 box 42 folder 5

Georgetown College - University Hospital, 1944 box 42 folder 6

Internal Revenue Building (Washington, DC), 1934 box 42 folder 7

Lit Bros. Department Store (Buttonhouse Warehouse Company box 42 folder 8 v. John McShain), 1947

La Salle College (Classrooms), 1947 box 42 folder 9

Library of Congress (Annex), 1934 box 42 folder 10

Maryland State Normal School (Bowie, Maryland), 1937 box 42 folder 11

Municipal Court Building, 1938 box 42 folder 12

National Medical Center (Bethesda, Maryland), 1948 box 42 folder 13

Naval Test Center (Patuxent River, Maryland), 1947 box 42 folder 14

Naval Medical Center (Washington, DC), 1938 box 43 folder 1

Naval Medical Center (Washington, DC), 1939 box 43 folder 2

Navy, Bureau of Yards and Docks (Arlington, Virginia), 1945 box 43 folder 3

New Pennsylvania Industrial School for Boys, (White Hill, box 43 folder 4 Pennsylvania ), 1938

New Pennsylvania Industrial School for Boys, (White Hill, box 43 folder 5 Pennsylvania ), 1938

Pennsylvania Power & Light Company (Sunbury, box 43 folder 6 Pennsylvania ), Steam Electric Plant, 1948-1949

Pennsylvania Power & Light Company (Sunbury, box 43 folder 7 Pennsylvania), Steam Electric Plant, 1948-1949

Pennsylvania Power & Light Company (Sunbury, box 43 folder 8 Pennsylvania), Steam Electric Plant, 1948-1949

- Page 45- John McShain papers 2000

Public School (Midvale and Conrad Streets), Philadelphia box 43 folder 9

Contract files Scope and Content

Contains copies of contracts and some related correspondence documenting John McShain's major projects during the 1935-1950 period. Included are contracts for the Franklin D. Roosevelt Library (1939), War Department Building, Pentagon (1940), Library of Congress Annex (1934), Naval Medical Center, Washington, DC, (1939), Internal Revenue Building (1934), Washington National Airport (1941), and Thomas Jefferson Memorial (1939)

Title/Description Instances Prosthetic Laboratory. U.S. Navy. National Training Center box 44 folder 1 (Port Deposit, Maryland), 1943

Selengrove (Pennsylvania), State Colony for Epileptics, box 44 folder 2 1938-1939

Selengrove (Pennsylvania), State Colony for Epileptics, box 44 folder 3 1938-1939

Sewage Treatment Plant (Washington, DC), 1934 box 44 folder 4

Stanley S. Holmes Housing Project, (Atlantic City, New Jersey), box 44 folder 5 1935-1936

Thomas Jefferson Memorial (Washington, DC), 1939 box 44 folder 6

War Department Building (first unit), Washington, DC, 1940 box 44 folder 7

Washington National Airport, 1941 box 44 folder 8

Zerbe Township (Pennsylvania) School District, 1947 box 44 folder 9

Bids and Estimates, 1932-1975 Scope and Content

Contains copies of John McShain's estimates on most of the projects which the company bid on, including the Roosevelt Library, White House renovation, Pentagon, and National Airport. This subseries is broken down by office (Washington, Philadelphia, Trenton, and Baltimore.) There is also information on competitive bids, labor and material costs

Title/Description Instances Notebook of bids and estimates, Philadelphia, Trenton, and box 45 folder 1 Baltimore Offices, 1947-1958

Jobs in Baltimore, Washington, and vicinity, John McShain, box 45 folder 2 Inc., and competitors, 1937-1951

Baltimore office, 1941-1944 box 45 folder 3 Scope and Content

Estimates and miscellaneous bid information; Annapolis Hospital Building; Armistead Gardens, Baltimore; Army Map Service Building, Dalecarlia, MD; Bainbridge job;

- Page 46- John McShain papers 2000

Beltsville Research Laboratory; Bethlehem Steel Corp. (Sparrows Point, MD)

Baltimore Office, 1938-1947 box 45 folder 4 Scope and Content

Estimate and miscellaneous bid information on; Flemming School Addn; , Soldiers Point, MD; Filtration Plant, Dalecarlia, MD; Frederick Douglass Homes, Baltimore; Dundalk School; Laurel District Training School (Hospital and Administration Bldg; ); McCulloh Homes Housing Project; State of Maryland Dept; of Health; Sheep House; State of Maryland Normal School, Bowie, MD

Baltimore Office, 1939-1947 box 45 folder 5 Scope and Content

Estimate and miscellaneous bid information on; St; Edward's Church, Baltimore; Service School Group, Port Deposit; Service School Group, Prosthetic Laboratory; Springhard High School; University of Maryland, Hospital Addns; University of Maryland, Bressler Memorial Hospital; University of Maryland, School of Dentistry and Nurses Home, Alts, and Addns; Women's Prison, Jessup MD; Miscellaneous Financial Information, Baltimore office -- status of contract

Baltimore miscellaneous, bids & estimates, 1953-1954 box 45 folder 6 Scope and Content

Including office financial statements, 1953-1954

Baltimore Office - bid tabulations, 1945-1954 box 45 folder 7

Baltimore Office, miscellaneous bids and bid tabulations, box 45 folder 8 1955-1961

Baltimore Office - bid tabulations, 1962-1967 box 45 folder 9

Baltimore Office - project list, bids and costs, 1956-1963 box 45 folder 10

New York area bids and estimates, 1932-1941 box 45 folder 11 Scope and Content

Gowanda State Homeopathic Hospital; Roosevelt Library - Hyde Park, N.Y; Willowbrook Buildings, #4 and 18, Staten Island, N.Y

Philadelphia Office bids, 1937-1949 box 45 folder 12 Scope and Content

Central High School; Cheltenham; Coatesville High School; Concession Buildings; Elementary Schools (Philadelphia); Finance Building - Harrisburg; Fitzgerald - Page 47- John McShain papers 2000

Mercy Hospital; Harrisburg State Hospital; Horstmann Power House

Philadelphia Office Bids, L-O, 1932-1940 box 45 folder 13

Philadelphia Office, Bids, P-R, 1931-1940 box 45 folder 14 Scope and Content

Pennsylvania Industrial School, White Hill; Pennsylvania Liquor Control Board; Pennsylvania State College; Pennsylvania Turnpike; Post Office - Philadelphia; Residence #23, Lower Merion Township; Rhawnhurst Elementary School; Rockland State Hospital

Philadelphia Office, bid tabulations, competitive bids, box 45 folder 15 1956-1965

Philadelphia Office miscellany, 1950-1962 box 45 folder 16 Scope and Content

Including cost sheets balances due to subcontractors, labor and material cost breakdown various projects including Municipal Services Building

Trenton Office, Bids, A-C, 1939-1941 box 46 folder 1 Scope and Content

Atlantic City Housing Project (subcontractor's report); Atlantic City Post Office; Atlantic City - Stanley Homes Project; Atlantic City - Jonathan Pitney Village; Cuyler School

Trenton area bids, estimates, & miscellaneous bid, 1937-1947 box 46 folder 2 Scope and Content

General Motors Plant, Trenton; Stacy Laundry Addn; Trenton; Trenton Barracks; Trenton Housing; Trenton Office; Public Housing Project, Trenton, N;J; U;S; Army Camp Dix Hdq; & Admin. Building

Trenton Area - Bid tabulations, 1945-1969 box 46 folder 3

Washington area bids, 1938-1959 box 46 folder 4 Scope and Content

Jefferson Memorial; Kiplinger Building; Langston Stadium Residence Halls; Longfellow Building; Map Service Building; Municipal Court Building, District of Columbia; National Airport, Washington, DC; National Shrine of the Immaculate Conception

Washington Area Office, 1938-1948 box 46 folder 5

- Page 48- John McShain papers 2000

Scope and Content

St. Agnes Hospital, Maternity Building; St. Joseph's College; St. Joseph's Villa; St. Luke's Hospital, Bethlehem; Sayre Junior High School; Selinsgrove; Skin and Cancer Hospital; State Farm Shoe Arena; United States Court House; United States Custom House; Western State Psychiatric Hospital; Wills Eye Hospital; Wilmington Post Office

Washington area office, bid tabulations, 1949-1955 box 46 folder 6

Washington area office, estimates and miscellaneous box 46 folder 7 information, 1955-1958 Scope and Content

Includes information on Atomic Energy Commission Building, Swiss Embassy, National Institute of Health Building, and U.S. Capitol, East Front Extension

Washington area office, bids, tabulations and miscellaneous box 46 folder 8 information, 1959-1964

Washington area office, billing, receipts and costs, 1940-1941 box 46 folder 9

Washington Office, General Accounting Office Labor Costs, box 46 folder 10 1951

Washington Office miscellany, 1949-1964 box 46 folder 11 Scope and Content

Including figures on labor and material costs,

Bids, General information, work completed sheets, 1951-1952 box 46 folder 12

Bids General information - material and labor costs, 19521954 box 46 folder 13

John McShain, Inc., List of contracts, Delaware Corporation, box 46 folder 14 1945-1949

Baltimore City Hospital, Gerontology Building, 1965 box OS 47 folder 1

Baltimore County Office Building, 1954 box OS 47 folder 2

Baltimore County Court House, 1957 box OS 47 folder 3

Baltimore Federal Reserve Bank, 1955 box OS 47 folder 4

Baltimore Federal Savings and Loan, 1950 box OS 47 folder 5

Christ Church, 1970 box OS 47 folder 6

Glenmount School, 1955 box OS 47 folder 7

Good Samaritan Hospital box OS 47 folder 8

Gray Nuns Mother House, 1966 box OS 47 folder 9

- Page 49- John McShain papers 2000

Greenspring, Junior High School, 1970 box OS 47 folder 10

Herring River Junior High School, 1961 box OS 47 folder 11

Indiana University Men's Dorm, 1962 box OS 47 folder 12

Johns Hopkins University box OS 47 folder 13

Johns Hopkins University box OS 47 folder 14

Johns Hopkins University box OS 47 folder 15

Johns Hopkins University box OS 47 folder 16

Johnstown Catholic High School, 1961 box OS 47 folder 17

Kennecott Refining Corporation, (administration building and box OS 47 folder 18 laboratory)

Maryland Institution for Men, 1963 box OS 47 folder 19

Mercy Hospital, Johnstown, Pennsylvania, 1962 box OS 47 folder 20

Memorial Chapel, Loyola College, 1949 box OS 47 folder 21

Montebello State Hospital, 1955 box OS 47 folder 22

Mount Pleasant (Pennsylvania) High School, 1964 box OS 47 folder 23

National Institute of Health (animal center), Poolesville, box OS 48 folder 1 Maryland, 1965

Office Building (Sinclair Lane), Baltimore, 1954 box OS 48 folder 2

Old Mill Education Center, University of Maryland, 1974 box OS 48 folder 3

Our Lady of Loretta Seminary (Loretta, Pennsylvania), 1962 box OS 48 folder 4

St. Bartholomew's Church, 1955 box OS 48 folder 5

Sacred Heart Hospital (Cumberland, Maryland), 1964 box OS 48 folder 6

Senior High School #40, 1968 box OS 48 folder 7

St. Matthew's School and Convent box OS 48 folder 8

University of Maryland (Medical Teaching facilities, 1974 box OS 48 folder 9

Western Pennsylvania State School and Hospital, 1961 box OS 48 folder 10

West Virginia University box OS 48 folder 11

West Virginia University box OS 48 folder 12

United States Navy Academy Bancroft Hall, 1958 box OS 48 folder 13

William Lemmel High School, 1959 box OS 48 folder 14

William Penn Memorial Museum, 1954 box OS 48 folder 15

Baltimore miscellaneous box OS 48 folder 16

- Page 50- John McShain papers 2000

Jefferson Medical College - Student Nurse's Residence, 1959 box OS 49 folder 1 September

John McShain, Inc. (office addition), 1961, John F. Kennedy box OS 49 folder 1a Plaza, 1968

John Wanamaker, Wilmington Store, 1949 June box OS 49 folder 2

La Salle College Library, undated box OS 49 folder 3

Madison House (Residential Apartments), 1956 September box OS 49 folder 4

Maria Joseph Mana, 1964-1965 box OS 49 folder 4a

Marine Corps., Depot and warehouse Addn., 1946 December box OS 49 folder 5

Mater Misericordia School (Merion Station, Pennsylvania), box OS 49 folder 6 1954 May

Misericordia Hospital, 1950 December1957 July box OS 49 folder 7

Misericordia Hospital, December1950July 1957 box OS 49 folder 8

Mercy Hospital - Altoona, Pennsylvania box OS 49 folder 9

Melrose Academy, Cheltenham, Pennsylvania, 1960 box OS 49 folder 9a

Most Blessed Trinity Convent, 1960 box OS 49 folder 9b

Morris Leeds Junior High School, February 1953 box OS 49 folder 10

Municipal Services Building, 1964-1965 box OS 49 folder 10a

Naval Aviation supply Depot, May 1945 box OS 49 folder 11

Nazareth Hospital (Addition), 1964-1965 box OS 49 folder 11a

New Senior High School (Philadelphia), 1948 June box OS 49 folder 12

Our Lady of Lourdes School, 1964 box OS 49 folder 12a

Penn State University, undated box OS 49 folder 13

Penn State University, undated box OS 49 folder 14

Penn State University, undated box OS 49 folder 15

Pennsylvania Company for Banking and Trusts (1500 Chestnut box OS 49 folder 16 Street)

Pennsylvania Company for Banking and Trusts (1500 Chestnut box OS 49 folder 17 Street)

Pennsylvania Power & Light Company, November 1949 box OS 49 folder 18

Pennsylvania Railroad Shops, yards, 32nd and Arch Street and box OS 49 folder 19 Freight facilities

Pennsylvania Railroad Shops, yards, 32nd and Arch Street and box OS 49 folder 20 Freight facilities

Philadelphia General Hospital Neurological Building, May 1949 box OS 49 folder 21

- Page 51- John McShain papers 2000

Philadelphia Hospitality Center, 1960 box OS 49 folder 21a

Philadelphia International Airport Terminal Building, February box OS 49 folder 22 1950

Philadelphia International Airport Terminal Building, February box OS 49 folder 23 1950

Philadelphia State Office Building, May 1956 box OS 49 folder 24

RCA Tube Plant Extension (Lancaster, Pennsylvania), 1948 box OS 49 folder 25 December

Abbott's Dairy, 1963 box OS 50 folder 1

Academy of the New Church, Benade Hall, Bryn Athyn, box OS 50 folder 1a Pennsylvania, 1950 February

AT&T, Long Distance Switching Center, April 1955 box OS 50 folder 2

Bailey, Banks, and Biddle Building, August 1952 box OS 50 folder 3

The Barclay Building, Belmont & City Line Avenues, box OS 50 folder 4 November 1958

Beneficial Savings Fund Society, August 1954 box OS 50 folder 5

Beth-El-Synagogue, 1966 box OS 50 folder 5a

Boulevard Center, November 1952 box OS 50 folder 6

Bucks County Court House, Doylestown, Pennsylvania, 1960 box OS 50 folder 6a

Bureau of Yards and Docks, Warehouse Extension, November box OS 50 folder 7 1945

Broad Street Trust Company, May 1957 box OS 50 folder 8

Broad and Locust Garage, December 1959 box OS 50 folder 9

Cathedral of the Blessed Sacrament, Altoona, Pennsylvania, box OS 50 folder 10 1959 April

Cathedral of Sts. Peter & Paul Chapel, January 1954 box OS 50 folder 11

Cathedral Parish Convent, June 1956 box OS 50 folder 12

City Line Office Building, 1961 box OS 50 folder 12a

Convalescent Home and Convent (Darby, Pennsylvania), 1953 box OS 50 folder 13 July

Eastern Pennsylvania Psychiatric Institute, Boiler Plant, box OS 50 folder 14 December 1950

Federal Reserve Ban, Philadelphia, December 1951 box OS 50 folder 15

George C. Thomas High School (Philadelphia), February 1951 box OS 50 folder 16

Germantown Lincoln Mercury, December 1948 box OS 50 folder 17

- Page 52- John McShain papers 2000

Global Communications, Andrews Field, (Brandywine, box OS 50 folder 18 Pennsylvania), 1951 October

Harrisburg - State Office Building, May 1953 box OS 50 folder 19

Philadelphia Holiday Inn, January 1967 box OS 50 folder 19a

Holy Child School box OS 50 folder 19b

Good Shepherd Roman Catholic Church, Philadelphia, box OS 50 folder 20 Pennsylvania, October 1949

House of the Good Shepherd, May 1949 box OS 50 folder 21

Home for Aged Priests (Darby, Pennsylvania), December 1947 box OS 50 folder 22

House of Detention, 1961 box OS 50 folder 22a

Institute for Defective Delinquents, (Luzerne County, box OS 50 folder 23 Pennsylvania), October 1958

Rosemont College, undated box OS 51 folder 1

Rosemont College, Science Building, 1952 box OS 51 folder 2

Rosemont College, Dining Hall, 1955 box OS 51 folder 3

Rosemont College, Novitiate Building, 1951 box OS 51 folder 4

Rosemont College, Education and Faculty, 1967-1968 box OS 51 folder 5

Rosemont College, Library, 1954 box OS 51 folder 6

Rosemont College, Prep School, 1956 box OS 51 folder 7

Rosemont College, Dorm, 1952 box OS 51 folder 8

Sacred Heart Home - Philadelphia, December 1952 box OS 51 folder 9

Second National Bank, undated box OS 51 folder 10

Sisters of Sts. Cyril and Methodius (Danville, Pennsylvania), box OS 51 folder 11 August 1955

St. Bernard's Church (Philadelphia), February 1952 box OS 51 folder 12

St. Francis Home for Convalescents Darby, Pennsylvania, box OS 51 folder 13 March 1950

St. John's Church (Philadelphia), undated box OS 51 folder 14

St. Joseph's College - Field House, August 1949 box OS 51 folder 15

St. Loyuis Convent Rectory, Yeadon, Pennsylvania, September box OS 51 folder 16 1950

St. Maria's Goretti High School, September 1954 box OS 51 folder 17

St. Martin's Church, undated box OS 51 folder 18-20

St. Martin's School (Philadelphia), September 1948 box OS 51 folder 21

St. Matthew's Convent School Addition, November 1952 - Page 53- John McShain papers 2000

box OS 51 folder 22

St. Patrick's Basement Church, March 1954 box OS 51 folder 23

Temple University box OS 51 folder 25

Temple University Medical Center, January 1954 box OS 51 folder 26

Trinitarian Convent, September 1959 box OS 51 folder 27

US Navy Yard (Philadelphia), July 1947 box OS 51 folder 28

University of Pennsylvania Classroom Building, 1967 box OS 51 folder 28a

University of West Virginia (Morgantown) box OS 51 folder 29

Villanova Chapel box OS 51 folder 29a

Veterans Administration Hospital (Philadelphia), 19491952 box OS 51 folder 30

Veterans Administration Hospital (Philadelphia), 19491952 box OS 51 folder 31

William Dick School, February 1953 box OS 51 folder 32

Western Pennsylvania State School and Hospital, (Cannonsburg, box OS 51 folder 33 PA), August 1959

Widener Memorial School, 1954 box OS 51 folder 34

WDFI Radio Station, 1963 box OS 51 folder 35

American Cyanamid Company (Clarksville, New Jersey), 1960 box OS 52 folder 1

American Radiator Standard Sanitary Corp., 1954 box OS 52 folder 2

Atlantic City Transportation Company, 1958 box OS 52 folder 3

Chapel - Mt. Saint Mary's Academy, 1955 box OS 52 folder 4

Delaware River Basin Commission (Headquarters Building), box OS 52 folder 5 1969

Immaculate Conception Church (Trenton), 1960 box OS 52 folder 6

Holiday Inn (Trenton), 1967 box OS 52 folder 7

Holiday Inn (Atlantic City), 1966 box OS 52 folder 8

Mercer Hospital (East wing addition), 1968 box OS 52 folder 9

Mt. Saint Mary's Academy, 1965 box OS 52 folder 10

New Jersey Porcelain Company, 1955 box OS 52 folder 11

Princeton University dormitories, 1963 box OS 52 folder 12

Princeton Shopping Center, 1953 box OS 52 folder 13

Sacred Heart Auditorium (Mt. Holly, New Jersey), 1954 box OS 52 folder 14

Saint Paul's Church - Convent - Rectory, 1955 box OS 52 folder 15

Society of the Child Jesus (Senior High School), 1957 box OS 52 folder 16

- Page 54- John McShain papers 2000

Socony Oil Company (Paulsboro, New Jersey), 1960 box OS 52 folder 17

Socony Mobil Oil Company (Nuclear Research Building), box OS 52 folder 18 Pennington, New Jersey, 1958

Trenton Lutheran Housing for the Elderly, 1971 box OS 52 folder 19

Trenton Times Newspaper Plant, 1958 box OS 52 folder 20

Trinity Cathedral (Trenton, New Jersey), 1952 box OS 52 folder 21

Yardsville Correction Center -- various projects, undated box OS 52 folder 22-23

Administration Group Buildings, East Building box OS 53 folder 1

Apex Building box OS 53 folder 2

Archives Building box OS 53 folder 3

Bureau of Printing and Engraving Buildings box OS 53 folder 4

Yards and Docks box OS 53 folder 5

Department of Justice Building box OS 53 folder 6

Department of Labor and Commerce Building box OS 53 folder 7

Department of Internal Revenue Building box OS 53 folder 8

Department of Interior Building box OS 53 folder 9

District of Columbia jail box OS 53 folder 10

Federal Office Building No. 2 box OS 53 folder 11

Federal Warehouse Extension box OS 53 folder 12

Georgetown University Hospital box OS 53 folder 13

General Accounting Office Building box OS 53 folder 14

Naval Medical Center, Bethesda, Md. box OS 53 folder 15

Patuxent River naval Air Station box OS 53 folder 16

Police Court Building, Washington, DC box OS 53 folder 17

Post Office Department Building box OS 53 folder 18

Quantico Marine Barracks box OS 53 folder 19

Ridge Road Housing Project box OS 53 folder 20

St. Elizabeth's Hospital box OS 53 folder 21

Social Security Board and Railroad Retirement Buildings box OS 53 folder 22

United States Court House Building box OS 53 folder 23

United States Treasury Building box OS 53 folder 24

War Department Building (Pentagon) box OS 53 folder 25

Washington Post Building - Page 55- John McShain papers 2000

box OS 53 folder 26

White House renovation box OS 53 folder 27

Windsor Hotel box OS 53 folder 28

Andrew Memmon Memorial Fountain, undated box OS 54 folder 1

Arlington National Cemetery Tomb of the Unknown Soldier, box OS 54 folder 2 March 1958

Arlington Towers Apartments, June 1964 box OS 54 folder 3

Belgian Chancellery, November 1955 box OS 54 folder 4

Benjamin Franklin Building, May 1950 box OS 54 folder 5

Camp Ritchie box OS 54 folder 6

CIA Building box OS 54 folder 6a

Church of the Annunciation, Parish School, July 1953 box OS 54 folder 7

Claretian House of Studies, July 1956 box OS 54 folder 8

Connecticut Avenue Building box OS 54 folder 9

Dominican House of Studies, February 1955 box OS 54 folder 10

Du Pont Circle, May 1956 box OS 54 folder 11

Georgetown University - McDonough Memorial Gymnasium, box OS 54 folder 12 November 1951

National Catholic Welfare Conference Building, November box OS 54 folder 13 1958

National Institute of Health -- various projects, undated box OS 54 folder 14-16

National Rifle Association Building, August 1955 box OS 54 folder 17

Pennsylvania Office Building, May 1953 box OS 54 folder 18

Pennsylvania Building box OS 54 folder 19

St. Paul's College, December 1954 box OS 54 folder 20

Smithsonian Institution, Museum of History and Technology, box OS 54 folder 21 undated

State Department Building -- various projects, 1959 box OS 54 folder 22

State Department Building -- various projects, 1959 box OS 54 folder 23

Swiss Chancery Building, July 1958 box OS 54 folder 24

U.S. Atomic Energy Commission Building, 1956 box OS 54 folder 25

U.S. Capitol Extension at Central and East Front, 1958 box OS 54 folder 26

U.S. House of Representatives Office Building, 1958 box OS 54 folder 27

U.S. Senate Office Building, 1955 box OS 54 folder 28

- Page 56- John McShain papers 2000

Miscellaneous box OS 54 folder 29

Blair House renovation, 1963 box OS 55 folder 1

British Embassy, 1960 box OS 55 folder 2

British Embassy, 1960 box OS 55 folder 3

Columbia Plaza, 1966 box OS 55 folder 4

Federal Deposit Insurance Corporation Building, 1960 box OS 55 folder 5

Federal Office Buildings Nos. 8, 10A, 10B, 1960 box OS 55 folder 6

Federal Office Building, No. 9, 1962 box OS 55 folder 7

Georgetown University Basic Science Building, 1960 box OS 55 folder 8

Harbour Square, 1964 box OS 55 folder 9

Housing Home and Finance Building, 1965-1967 box OS 55 folder 10

Housing Home and Finance Building, 1965-1967 box OS 55 folder 11

Johns Hopkins University (School for Advanced International box OS 55 folder 12 Studies), 1963

McShain Building box OS 55 folder 13

National Rifle Association Building, 1965 box OS 55 folder 14

National Shrine for the Immaculate Conception, 1965 box OS 55 folder 15

Potomac Enterprises, Inc. box OS 55 folder 16

Smithsonian Institution - Natural History Building, 1960 box OS 55 folder 17

School of the Holy Child, Bethesda, Md., 1961 box OS 55 folder 18

State Department Building Superstructure, 1961 box OS 55 folder 19

St. Anselm's Dormitory, 1961 box OS 55 folder 20

Trinity College Library, 1961 box OS 55 folder 21

Veteran's Administration Hospital, 1963 box OS 55 folder 22

Veteran's Administration Hospital, 1963 box OS 55 folder 23

White House renovation (west wing), 1963 box OS 55 folder 24

Miscellaneous box OS 55 folder 25

Specifications for selected projects, 1945-1952 Title/Description Instances Academy of the New Church, Bryn Athyn, Pennsylvania, box 56 folder 1 Benade Hall Reconstruction, 1947

Army Map Service Building, 1945 box 56 folder 2-5

Broad Street Trust Building, Philadelphia, Pennsylvania, 1957 - Page 57- John McShain papers 2000

box 56 folder 6

Bureau of Employment, Security (Harrisburg, Pennsylvania), box 56 folder 7 1953

Cherry Hill Shopping Center, New Jersey, March 5, 1956 box 56 folder 8

Eastern Pennsylvania Psychiatric Institute, 1959 box 56 folder 9

Fort Ritchie, Microwave Relay Facility, 1952 box 56 folder 10

Fort Ritchie, 1952 box 56 folder 11

General Accounting Office Building, 1948 box 57 folder 1

Global Communications Facilities, Andrews Air Force Base, box 57 folder 2 1951

Global Communications Facilities, Andrews Air Force Base, box 57 folder 3 1952

Jefferson Medical College, Student Nurses Residence, 1958 box 57 folder 4

Jefferson Medical College, undated box 57 folder 5

John Wanamaker Store, Wilmington, Delaware, 1949 box 57 folder 6

John Hopkins University, Homewood, 1952 box 57 folder 7

La Salle College Library, 1951 box 57 folder 8

La Salle College, St. Joseph's Hall, 1960 box 57 folder 9

Maria Joseph Manor, Danville, Pennsylvania, 1960 box 57 folder 10

Mellon Memorial Fountain, Washington, DC, 1949 box 57 folder 11

Misericordia Hospital, Philadelphia, Pennsylvania, December box 58 folder 1 24, 1963

Morris E. Leeds Junior High School, (Philadelphia), 1953 box 58 folder 2

Municipal Services Building, Philadelphia, Pennsylvania, 1965 box 58 folder 3

National Institute of Health Building, (Bethesda, Maryland), box 58 folder 4 1949

National Institute of Health Building, 1953 box 58 folder 5

Parkway Plaza Parking, Philadelphia, Pennsylvania, 1965 box 58 folder 6

Penn State, Women's Residence Hall, 1955 box 58 folder 7

The Pennsylvania Railroad - Philadelphia Yard Improvements, box 58 folder 8 1951

The Pennsylvania Railroad - Philadelphia Freight Handling box 58 folder 9 Facility, 1952

Pentagon Restoration, July 6, 1959 box 58 folder 10

Philadelphia House of Detention, Holmesburg Contract, box 59 folder 1 1961-1964 - Page 58- John McShain papers 2000

The Philadelphia Inquirer Building, 1947 box 59 folder 2

Philadelphia National Airport, Addenda to Specifications, box 59 folder 3 Joseph Normile, 1950

Philadelphia Airport Terminal, 1949 box 59 folder 4

Philadelphia International Airport, 1946-1948 box 59 folder 5

Philadelphia International Airport, 1950 box 59 folder 6

Philadelphia International Airport, 1949 box 59 folder 7

R.C.A. Building, Lancaster, Pennsylvania, 1948 box 60 folder 1

FDR Library--Gatehouse, Hyde Park, New York, 1940 box 60 folder 1a

St. Bernard's Church, Philadelphia, 1950 box 60 folder 2

St. Francis Country House, New Chapel & Laundry (Darby, box 60 folder 3 Pennsylvania), 1960

St. Francis Country House, New Chapel & Laundry (Darby, box 60 folder 4 Pennsylvania), 1960

St. Johns Catholic Information, Bureau & Chapel Building, box 60 folder 5 1950

St. John the Evangelist, Community Building, 1950 box 60 folder 6

St. Luke's Hospital, 1945 box 60 folder 7

St. Luke's Hospital, Bethlehem, Pennsylvania, 1945 box 60 folder 8

Signal Corp. Warehouse (Monroe County, Pennsylvania), 1951 box 60 folder 9

Underground Garage, West of Reyburn Plaza, Philadelphia, box 60 folder 10 1963

U.S. Naval Hospital (Philadelphia), Family Dependent Units, box 60 folder 11 1944

Veterans Administration Building (Philadelphia), 1949-1952 box 60 folder 12

Washington Post Building, 1950 box 61 folder 1

Western Pennsylvania State School & Hospital, 1959 box 61 folder 2

White House Renovation, 1950 box 61 folder 3

William Dick Public School (Philadelphia), 1953 box 61 folder 4

William Penn Museum, 1962 box 61 folder 5

Personnel records

- Page 59- John McShain papers 2000

Scope and Content

Includes copies of employee payroll tax records listed by project, 1942-1950, payroll cards on individual workers, (Philadelphia office) 1945-1967, (listing name of employee, date of birth, occupation, hours worked, and wages earned

Title/Description Instances Employee Payroll tax records by project, 1942-1950 box 62

Miscellaneous Correspondence, 1948-1952 box 62

Welfare and Pension fund Housing and Urban Development box 62 Building, 1967-1968

Daily reports, HUD building, 1967-1968 box 62

Time and wage records - Housing & Home Finance Agency box 62 Office Building, Washington, DC, 1967-1968

Employee Christmas list, 1939-1951 box 62

Aetna Insurance, "Incurred Costs of Accidents", 1968 box 62

Individual workers box 62

Payroll tax records including SS, 1952-1961 box 63

Payroll Sheets, Pentagon Project, Arlington, Virginia, box 64 1942-1943

Payroll cards, 1945 box 65

Payroll cards, 1946 box 66

Payroll cards, 19471949 box 67

Payroll cards, 1948 box 68

Payroll cards, 1949 box 69

Payroll cards, 1950 box 70

Payroll cards, 1951 box 71

Payroll cards, 1951 box 72

Payroll cards, 1952 box 73

Payroll cards, 1953 box 74

Payroll cards, 1954 box 75

Payroll cards, 1955 box 76

Payroll cards, 1956-1957 box 77

Payroll cards, 1958 box 78

Payroll cards, 19571959 box 79

Payroll cards, 1959-1960 box 80

- Page 60- John McShain papers 2000

Payroll cards, 1961 box 81

Payroll cards, 1962 box 82

Payroll cards, 1963 box 83

Payroll cards, 1964 box 84

Payroll cards, 1965-1966 box 85

Payroll cards, 1967-1968 box 86

John McShain's office appointment books, 1944-1970 Title/Description Instances Appointment Books, 1944-1960 box 87

^ Return to Table of Contents

Legal Records, 1933-1980

Vincent McDevitt files, 1933-1950 Scope and Content

Vincent McDevitt was John McShain's attorney and close friend from the early 1930s through the mid 1970s. McDevitt was active in Republican Party politics serving as assistant district attorney and as a member of the Pennsylvania Public Utilities Commission in the 1930s and 40s. The papers in this subseries document most of the legal work that McDevitt did for John McShain and John McShain, Inc. in the 1930s and 40s. Included are copies of the articles of incorporation for John McShain, Inc. of Delaware, New Jersey, and Maryland. Case files document John McShain and Vincent McDevitt's involvement with the Sedgwick Farms Development Corporation - an innovative Philadelphia middle income housing complex, as well as litigation involving clients and subcontractors. Files from the Pennsylvania Turnpike case describe John McShain's work on the project, and his relationship with Andrews & Andrews - the paving contractor that did the portion of the road between Harrisburg and Pittsburgh and on whose board of directors John McShain sat

Title/Description Instances Personal File, 1940-1947 box 88 Scope and Content

Information re: Dewey v. Roosevelt, 1944

Correspondence - Judge George Maxey, 1942 box 88

Correspondence - Memos to personnel, 1946 box 88

Correspondence - Henry Fitzpatrick, 1935 box 88

Correspondence - St. Charles Seminary collection, 1941-1943 box 88

Correspondence - U.S. Tax Court, 1945 box 88

Correspondence - Declaration of Trust between Matthew box 88 McCloskey and John McShain re: Springfield Pool, 1942 - Page 61- John McShain papers 2000

Speeches, 1936-1943 box 88

Professional Organizations - Philadelphia Bar Association, box 88 1940-1943

Professional Organizations - Union League, 1941-1944 box 88

Professional Positions - Appointment to Assistant District box 88 Attorney, 1935

Professional Positions - Correspondence as Assistant District box 88 Atty., 1943-1945

Professional Positions - Pennsylvania Utilities Commission, box 88 1945-1948

Articles of Incorporation - John McShain, Inc. of Delaware, box 89 1934-1942

Articles of Incorporation - John McShain, Inc. of New Jersey, box 89 1939-1942

Articles of Incorporation - John McShain, Inc. of Maryland, box 89 1942

Articles of Incorporation - U.S. Corporation Co. re: McShain, box 89 Inc., 1941

General Correspondence - Atlantic City - John McShain box 89 Contract to erect Stanley Holmes Village, 1938

Case Files - West End Furniture Co. v. McShain, 1933 box 89

Case Files - McShain v. Strawbridge & Clothier, 1934 box 89

Case Files - Cannon v. McShain, 1935 box 89

Case Files - McShain v. Indemnity Insurance, 1935 box 89 Scope and Content

Re: U.S. Naval Hospital

Case Files - Watsontown Sash Co. v. McShain, 1935-1936 box 89

Case Files - Standard Art Marble v. McShain, 1935-1939 box 89

John McShain, Inc. - Case Files - Smedley, Sydenham Streets box 89 properties, 1936-1939

Case Files - McShain v. Ilsley & Held Co., 1937 box 89

John McShain, Inc. - Case Files - Stanley Homes Project, box 89 Atlantic City, 1937-1938

John McShain, Inc. - Case Files - Miscellaneous real estate, box 89 1937-1940

John McShain, Inc. - Case Files - Helen McShain Donohue, box 89 1938-1942

- Page 62- John McShain papers 2000

John McShain, Inc. - Case Files - Mrs. "X", 1939 box 89

Case Files - McShain v. Dintenfass, 1939 box 89

Case Files - Jacob Cramer v. National Stone, 1940-1942, box 89 Erectors and McShain

John McShain, Inc. - Case Files - Estate of Patrick McShane, box 89 Ireland, 1940

Case Files - Tabas v. McShain, 1940-1942 box 89

John McShain, Inc. - Case Files - Helen McShain Donohue, box 89 1940-1942

Case Files - Francis B.J. Branagan v. McShain, 1940-1946 box 90

Case Files - Pheiffer v. McShain, 1941 box 90

Case Files - Robert Hoffman v. McShain, 1941 box 90

John McShain, Inc. - Case Files - Whalen, William Michael, box 90 1941

Case Files - Gloria Harris v. McShain, 1941 box 90

Case Files - Ventresca v. Branagan & McShain, 1941 box 90

Case Files - LoNano v. McShain, 1941 box 90

John McShain, Inc. - Case Files - Sweet Steel Co., 1941-1942 box 90

John McShain, Inc. - Case Files - Lease for Mt. Airy Ave. box 90 playground, 1941-1942

Case Files - VA Dept. of Taxation v. McShain, 1941-1942 box 90

Case Files - Adelman v. McShain, 1941-1942 box 90

John McShain, Inc. - Case Files - 1830 N. 64th Street, box 90 1941-1944

John McShain, Inc. - Case Files - Tax Appeals, 1942 box 90

John McShain, Inc. - Case Files - 34th and Indiana Ave. box 90 warehouse, 1940

John McShain, Inc. - Case Files - Claridge Hotel sale, 1944 box 90

John McShain, Inc. - Case Files - 1603 Incorporated, 1944 box 90

John McShain, Inc. - Case Files - Barclay Trading Co., box 90 1946-1948

John McShain, Inc. - Case Files - Barclay Hotel v. Mrs. G. box 90 Searing Wilson, 1948

Case Files - Gilmour Steel Products Co., Inc. v. McShain, box 90 re: construction of Fitzgerald Mercy Hospital, Darby, PA, 1932-1940

- Page 63- John McShain papers 2000

John McShain, Inc. - Potts & Callahan Construction Co. - box 91 Andrews & Andrews Contracting, 1941-1950 Scope and Content

Articles of incorporation, minutes, resolutions; General correspondence; Correspondence with John McShain; Correspondence with U.S. Fidelity and Guaranty; Cash account; Bankruptcy

John McShain, Inc. - Potts & Callahan Construction Co. - box 91 Andrews & Andrews Contracting - Pennsylvania Turnpike Construction, 1938-1941 Scope and Content

Bidding instructions; McLaup Corporation - work for A&A; Hauling reports - McLaup, McShain, A&A; A & A weekly time reports; A & A employee time sheets; A & A daily reports

John McShain, Inc. - Potts & Callahan Construction Co. - box 91 Andrews & Andrews Contracting - Legal cases re: Turnpike construction, 1941-1948 Scope and Content

A&A v. Pennsylvania Turnpike Commission; Pennsylvania Turnpike Commission vs. A&A; Pennsylvania Turnpike Commission vs. A&A, U.S. Fidelity & Guaranty; Pennsylvania Turnpike Commission vs. Garlick Bros;, A&A; Pennsylvania Turnpike Commission/American Oil vs. USFG; Pennsylvania Turnpike Commission/Gulf Oil vs. USFG; Pennsylvania Turnpike Commission/Albert vs. A&A; Pennsylvania Turnpike Commission/Novelli vs. A&A

John McShain, Inc. - Potts & Callahan Construction Co. - box 92 Andrews & Andrews Contracting - Legal cases re: Turnpike construction, 1941-1948 Scope and Content

Pennsylvania Turnpike Commission/Weiss vs. A&A; Fred A. Andrews vs. A&A; Andrews, Shullo vs. A&A; Andrews vs. McShain; B&O Railroad vs. A&A; Boaz vs. A&A; Grasson Co., Inc. vs. A&A; Anne Krim vs. A&A; Scanlon, Dooner & Joyce vs. A&A; A.H. Smith vs. A&A; A.H. Smith vs. A&A, U.S. Fidelity; Universal Concrete vs. A&A; Gould & Kress vs. A&A, McShain; Allied Decorating v. McShain; A&A v. O.C. Cluss; A&A v. Grasson Co., Inc.

John McShain, Inc. - Potts & Callahan Construction Co. - box 92 Andrews & Andrews Contracting - Subcontractors' claims against Andrews & Andrews, 1941-1948

- Page 64- John McShain papers 2000

Scope and Content

Miscellaneous; Blaw-Knox; Beckwith Machinery; Bethlehem Steel; Briggs-Stratton; Buda Corporation; Concrete Materials; Conte Brothers; H.K. Croner Hardware; J.K. Davidson & Brothers; Dravo-Doyle; Dunn & Bradstreet; Goodall Rubber; Gulf Oil. Iron City Sand & Gravel; Jaeger Machine; Edelen & Boyle; Koehring Co.; Mine Safety; Pittsburgh Waterproof; R.S. Shaver; L.B. Smith; G.B. Williams

John McShain, Inc. - Potts & Callahan Construction Co. - box 92 Andrews & Andrews Contracting - Claims against McLaup Corp., 1940 Scope and Content

1 miscellaneous file

John McShain, Inc. - Potts & Callahan Construction Co. - box 93 Harrisburg State Hospital, 1938-1940 Scope and Content

Correspondence, specifications and legal papers re. Danzik, a painting contractor, v. McShain, and one file re. Germick, a construction worker, v. McShain

John McShain, Inc. - Potts & Callahan Construction Co. - box 94 Sedgwick Farms Development Corporation - McShain-Carrier Air Conditioning Corporation, 1939-1947 Scope and Content

Articles of Incorporation, miscellaneous correspondence, several legal suits

John McShain, Inc. - Potts & Callahan Construction Co. - box 94 Sedgwick Farms Development Corporation - Broad & Lehigh Co., 1940-1947

John McShain, Inc. - Potts & Callahan Construction Co. - box 94 Sedgwick Farms Development Corporation - Philadelphia Gardens, Inc., 1940-1947 Scope and Content

Articles of incorporation, miscellaneous correspondence, legal documents

Columbia Plaza Scope and Content

The Columbia Plaza complex, in Washington, DC, was an urban renewal project first proposed by William Finlay and John Searles of the Redevelopment Land Agency in November of 1959. In May 1960, John McShain was asked to participate. This project foresaw the building of an 800 unit luxury apartments, 400 hotel rooms and a - Page 65- John McShain papers 2000

1, 500-car garage. The cost was originally estimated at $25 million. In 1962 John McShain, Inc. received 26% of the stock in the Columbia Plaza Corporation in exchange for agreeing to build the complex on a cost plus-fixed fee basis. The project was partially funded by a Federal Housing Authority mortgage. When this proved to be insufficient to complete the construction, John McShain agreed to proceed in exchange for all the outstanding stock in the corporation. However, by 1967 he did not have the staff to complete the job since all of his key Washington area personnel were involved with the Kennedy Center. He, therefore, subcontracted the job to the Pomponio Construction Company. Paul Fry, who had for more than thirty years been secretary-treasurer of John McShain, Inc., was McShain's main contact with the Pomponio Company - particularly when John McShain was in Ireland. When McShain realized that the project which was years behind schedule and over budget was being mismanaged he canceled the contract with the Pomponios and dismissed Paul Fry. John McShain, Inc., completed the project. However, in 1972 the matter wound up in court and resulted in more than a decade of litigation. This subseries contains the documentation on the Columbia Plaza cases. Included are trial transcripts, depositions, pleadings and copies of claims, and discovery documents which trace the history of the Columbia Plaza project

Title/Description Instances John McShain and Columbia Plaza v. Security National Bank - box 95 folder 1 Pleadings 1-14, October 10, 1972-October 30, 1972 Scope and Content

Exhibits A-E; Exhibit A agreement between Columbia Plaza and National Security Corp., November 17, 1970; Exhibit B agreement between Columbia Plaza and Royal National Bank, November 20, 1970; Exhibit C Note promising that Columbia Plaza Corp. will pay to the order of Royal National Bank $10,700,000; Exhibit D Deed of trust between Columbia Plaza Corp. and Alexander Title Agency, November 20, 1970; Exhibit E Consolidation and Modification of agreement between Columbia Plaza and Alexander Title Agency

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 1a Pleadings 1-11, October 30-December 21, 1972 Scope and Content

Exhibits A-B, Pleadings 9-11 deal with New York case

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 1b Pleadings 1-7, 1972-1973 Scope and Content

Including affidavit of Fry

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 1c Deposition of J. McShain, February 8, 1973

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 2 Pleadings 15-50, October 31, 1972-March 8, 1973

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 2a Deposition of P. Fry, February-April 1973

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 3 Pleadings 51-70, March 13-April 11, 1973

- Page 66- John McShain papers 2000

Scope and Content

Notes 70 is listed but not filed

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 4 Pleadings 71-93, April 9-June 19, 1973

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 5 Pleadings 94-103, June 29-July 26, 1973

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 6 Pleadings 104-119, August 6, September 4, 1973

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 7 Pleadings 120-153, September 11, 1973-August 30, 1974

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 8 Pleadings 154-175, September 5-October 25, 1974

John McShain and Columbia Plaza v. Security National Bank - box 95 folder 9 Pleadings 176-212, October 30, 1974-October 12, 1976

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 10 Pleadings 213-218, October 22-26, 1976 Scope and Content

Exhibits A-P, a page of news and comment 1976, two handwritten sheets, a memo dated December 6, 1976 from H.E. Milstein concerning Col Plaza; opposition to motion for the partial summary judgment against defendant Louis J. Pomponio Jr. November 10, 1973. Court Order, 28, 1976; Letter from John McShain, Inc. to FIC November 21, 1973. Items relating to U.S.A. v. Louis Pomponio, Jr. Exhibit C Electrical Equipment Company v. SNB, et al. June 7, 1973; Exhibit D-E answers to interrogatories; Exhibit F deposition of H. Burton Bates, July 17, 1974; Exhibit K U.S.A. v. Louis J. Pomponio and et al. June 2, 1976, transcript of Trial proceedings, morning session- Vol. XX; Exhibit O deposition of John McShain, February 8, 1973

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 11 Pleadings 219-226 Scope and Content

Exhibits A-I under pleading 225 are exhibits. Exhibit A is U.S.A. v. Louis J. Pomponio, Jr. et al.; Transcript of trial proceedings May 18, 1976 morning session -- Vol. IX; Exhibit B U.S.A. v. L.J. Pomponio, Jr., April 18, 1974; Exhibit C U.S.A. v. John Doe No.1 testimony of Stephen Coriss, June 6, 1973; Exhibit E index of witnesses-March 27, 1974; Exhibit F J. McShain v. FIC v. Paul S. Fry; Exhibit H U.S.A. v. John Doe, January 16, 1973; Exhibit I

- Page 67- John McShain papers 2000

testimony of Sidney Zneimer, January 21, November 29- December 15, 1976

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 12 Pleadings 227-229, December 21, 1976

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 13 Pleadings 230-242, December 23, 1976-February 1, 1977

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 14 Pleadings 243-245b Scope and Content

Exhibits A-N are under pleading 244, February 10, 1977- March 10, 1977

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 15 Pleadings 247-261, March 10, 1977-May 10, 1977

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 16 Pleadings 262-275, Exhibits A-E, June 3-September 19, 1977

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 17 Pleadings 276-300, October 10-December 20, 1977 Scope and Content

Files 278-279, 282-282 are in folder marked pretrial statements

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 18 Pleadings 301-313, December 20, 1977-March 9, 1978

John McShain and Columbia Plaza v. Security National Bank box 96 folder 1 - Pretrial Orders and Statements, documents 1-11, October 14, 1977-January 16, 1978

John McShain and Columbia Plaza v. Security National Bank box 96 folder 2 - Pretrial Brief and Plaintiffs' Pretrial Index of documents, November 18, 1977-December 5, 1977

John McShain and Columbia Plaza v. Security National Bank - box 96 folder A U.S. Appeals Court, DC. Pleadings 1-15, November 10, 1972- December 5, 1975

John McShain and Columbia Plaza v. Security National Bank - box 96 folder B U.S. Appeals Court, DC, October 21, 1975-December 17, 1976 Scope and Content

CPC v. Electrical Equipment and ITT Grinnell Pleadings 1-24, exhibit A is under pleading 4

John McShain and Columbia Plaza v. Security National Bank - box 96 folder C Duplicate Pleadings

- Page 68- John McShain papers 2000

Scope and Content

Note: originals could not be found.

Amended notice of deposition December 29, 1975; a letter from P. Fry to J. McShain May 26, 1971. Order granting summary judgment in the case of collection committee of the Trustees of the U.S. Local #5 v. Atlantic Mechanical Contractors, Inc. January 7, 1974

John McShain and Columbia Plaza v. Security National Bank - box 96 folder D U.S. Court of Appeals Pamphlet, case decided, April 23, 1982

John McShain and Columbia Plaza v. Security National Bank - box 96 folder E Loan Liability ledgers of Royal National Bank

John McShain and Columbia Plaza v. Security National Bank - box 96 folder F Miscellaneous documents Scope and Content

re: Chester Arthur Corporation, correspondence, particularly to and from Sidney Zneimer, Sr. V.P. Royal National Bank; includes some financial papers, a contract and continuing history papers

John McShain and Columbia Plaza v. Security National Bank - box 96 folder G Corriss correspondence, financial papers, August 1972

John McShain and Columbia Plaza v. Security National Bank - box 96 folder H Banks' Pretrial Brief, December 23, 1977

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 19 McShain v. Pierce Assoc. Pleadings 1-4, exhibits A-C, October 20-December 27, 1972

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 20 Pleadings 1-4, liens, November 17, 1972

John McShain and Columbia Plaza v. Security National Bank - box 96 folder 21 Supreme Court of New York Pleading-Summons, exhibits A-K, October 18, 1972

John McShain and Columbia Plaza v. Security National Bank box 97 folder I - Appendix for the Appellants in the U.S. Court of Appeals, October 10, 1972-July 10, 1973

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 22 Pleadings 1-7, November 15, 1973-January 21, 1975

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 23 Duplicate Pleadings Scope and Content

Motion and Memorandum for extension of time, December 30, 1976; Memorandum of points and authorities in for a protective order, February 1976

- Page 69- John McShain papers 2000

subpoena from New York case, February 20, 1976; Note: originals could not be found.

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 24 Pleadings, 1978-1979 Scope and Content

Praecipe of withdrawal, May 1978; Post-trial Motion of defendants Pomponios and National Realty to order a new trial March 1978; Motion of defendant Zneimer for judgment n.o.v. March 1978; Order March 27, 1978; notice of appeal, March 1978; Judgment 1978, correspondence 1978-1979, June 1982; Plaintiff's motion for judgment notwithstanding; Memorandum of points and authorities in support of motion for judgment, March 1978; Amended counterclaim of defendants National Realty and Construction Co., and National Center Corp

John McShain and Columbia Plaza v. Security National Bank box 97 folder 25 - U.S. Court of Appeals, Brief and Reply Brief for Appellants, 1979

John McShain and Columbia Plaza v. Security National Bank - box 97 folder L Bankruptcy-Patrick Henry Building & Pomponio Plaza/Rosslyn development Co., Inc. Scope and Content

Petition under Chapter XI Filed September 1976; filing by PHB associates a petition under Chapter XII, September 1976

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 26 U.S. Court of Appeals, Joint Appendix, 1979

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 27 U.S. Court of Appeals, Brief for Charles Piluso, August 1979

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 28 U.S. Court of Appeals, Brief for L. Rothman, August 9, 1979

John McShain and Columbia Plaza v. Security National Bank box 97 folder 29 - Agreement of Columbia Plaza Corp & Antonelli et al., April 1971

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 30 Reply Brief, January 3, 1978 Scope and Content

Pre-trial Statement of L. Rothman and Associates. December 23, 1977; supplemental pretrial documents of Lawrence Rothman

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 31 Pleadings-Charge to the Jury, February 28, 1978

- Page 70- John McShain papers 2000

Scope and Content

Order February 16, 1979; Order 1980; Plaintiff's Motion for additional security of costs from Pomponio Corp's

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 32 U.S. Court of Appeals Scope and Content

Motion of Appellees for summary affirmance, May 1979; Motion for extension of time, April 1979; Motion for additional time 1980; Brief for Appellee Banks; Brief and Reply Brief 1976) in Support of Motion for Preliminary Injunction

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 1 General Correspondence, 1979-1980 Scope and Content

Mostly from D. Sellers, McShain's secretary

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 1 New York Action - Pleadings 1-11 Scope and Content

On top of pleading 11 is exhibit A which includes Marion and McAvinue affidavits; under pleading 1 are exhibits A- K

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 1A New York Action - Pleading 16, 21-23, March 26-April 1973

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 2 New York Action - Pleadings 12-26, January 22-April 9, 1973 Scope and Content

With pleading 14 are exhibits A-D, with pleading 12 are exhibits A-E

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 3 New York Action - Pleadings 27-31, April 30-June 12, 1973 Scope and Content

Under pleading 28 are 25 exhibits including J. McShain affidavit

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 1 New York Action - U.S. Court of Appeals, Pleadings 1-5, June 18-July 10, 1973

John McShain and Columbia Plaza v. Security National Bank - box 97 folder A New York Action - Miscellaneous items

- Page 71- John McShain papers 2000

Scope and Content

Includes affidavit of H.E. Milstein, 1976.

In case of U.S.A. v. Louis J. Pomponio, correspondence from Royal National Bank and Security National Bank

John McShain and Columbia Plaza v. Security National Bank - box 97 folder B New York Action - Evidence file Scope and Content

Letter to McShain from Fry and includes estimate sheets

John McShain and Columbia Plaza v. Security National Bank - box 97 folder C New York Action - Federal Insurance Company Scope and Content

Complaint, includes Civil Judgment, July 26, 1976 and transcripts

John McShain and Columbia Plaza v. Security National Bank - box 97 folder 1 New York Action - Correspondence Scope and Content

Discovery Documents and Lawyers' Correspondence and Memos re: SNB.

Includes memoranda from H. E. Milstein; motion For dismissal, stay of proceedings or, in the alternative, transfer; court order

John McShain and Columbia Plaza v. Security National Bank - box 98 folder A New York Action - Discovery documents re: foreclosure sale, #1-17, 1972

John McShain and Columbia Plaza v. Security National Bank box 98 folder B - New York Action - Discovery Documents-closing schedule, Columbia Plaza, RNB, August 25, 1970

John McShain and Columbia Plaza v. Security National Bank - box 98 folder C New York Action - Discovery Documents re: construction loan $13, 000, 000

John McShain and Columbia Plaza v. Security National Bank - box 98 folder D New York Action - Proposed new loan (to Pomponio, Inc.)

John McShain and Columbia Plaza v. Security National Bank - box 98 folder E New York Action - SNB meeting, September 19, 1972

John McShain and Columbia Plaza v. Security National Bank box 98 folder F - New York Action - Lawyers' Correspondence, January 24, 1973-October 11, 1972

- Page 72- John McShain papers 2000

Scope and Content

Note: all of the lawyers' correspondence and memos files contain items relating to other cases such as Electrical equipment v. SNB, and McShain, Inc. v. FIC

John McShain and Columbia Plaza v. Security National Bank box 98 folder G - New York Action - Lawyers' Correspondence, January 23, 1973-September 28, 1972

John McShain and Columbia Plaza v. Security National Bank - box 98 folder H New York Action - Lawyers' Correspondence, June 20, 1974- July 10, 1973

John McShain and Columbia Plaza v. Security National Bank box 98 folder I - New York Action - Lawyers' Correspondence, December 30, 1975-January 31, 1975

John McShain and Columbia Plaza v. Security National Bank box 98 folder J - New York Action - Lawyers' Correspondence, January 10, 1975-May 1, 1974

John McShain and Columbia Plaza v. Security National Bank box 98 folder K - New York Action - Lawyers' Correspondence, December 22, 1976-April 1, 1976

John McShain and Columbia Plaza v. Security National Bank - box 98 folder L New York Action - Lawyers' Correspondence, March 22, 1976- January 7, 1976 Scope and Content

Most of this file deals with Electrical Equipment v. SNB

John McShain and Columbia Plaza v. Security National Bank - box 98 folder M New York Action - Lawyers' Memos, January 4, 1972-June 13, 1973

John McShain and Columbia Plaza v. Security National Bank box 98 folder N - New York Action - Lawyers' Memos, July 1, 1973-April 30, 1974 Scope and Content

Includes U.S. Court of Appeals, National Realty and Construction Co. v. Occupational Safety and Health Review Commission, 1973

John McShain and Columbia Plaza v. Security National Bank box 98 folder O - New York Action - Lawyers' Memos, May 1974-December 1974

John McShain and Columbia Plaza v. Security National Bank box 98 folder P - New York Action - Lawyers' Memos, January 15, 1975- December 3, 1975

- Page 73- John McShain papers 2000

John McShain and Columbia Plaza v. Security National Bank box 98 folder Q - New York Action - Lawyers' Memos, November 1975- December 1976

John McShain and Columbia Plaza v. Security National Bank - box 98 folder R New York Action - Lawyers' Memos, January-December 1977 Scope and Content

Includes McShain, Inc. v. Cessna Aircraft Company

John McShain and Columbia Plaza v. Security National Bank - box 98 folder S New York Action - Lawyers' Memos, January 1978

Electrical Equipment Corporation v. Security National Bank - box 99 folder 1 Pleadings 1, 5, 13, 16, 22-23, January 17-February 23, 1973

Electrical Equipment Corporation v. Security National Bank - box 99 folder 2 Pleadings 8, 10-12, 19-21, 27-28, 30, 32, 34-35, 37-38

Electrical Equipment Corporation v. Security National Bank - box 99 folder 3 Pleadings 1-39, March 29-April 5, 1973

Electrical Equipment Corporation v. Security National Bank - box 99 folder 4 Pleadings 1-31, April 26-June 13, 1973

Electrical Equipment Corporation v. Security National Bank - box 99 folder 4A Item 18 only from file 4

Electrical Equipment Corporation v. Security National Bank - box 99 folder 5 Pleadings 1-23, June 14-July 11, 1973

Electrical Equipment Corporation v. Security National Bank - box 99 folder 6 Pleadings 1-23, July-September 19, 1973

Electrical Equipment Corporation v. Security National Bank - box 99 folder 7 Pleadings 1-5, October 9, 1973-January 2, 1974

Electrical Equipment Corporation v. Security National Bank - box 99 folder 8 Pleadings 1-7, exhibits A-L, January 24-February 20, 1974

Electrical Equipment Corporation v. Security National Bank - box 99 folder 9 Pleadings 1-21, March 1-July 30, 1974

Electrical Equipment Corporation v. Security National Bank - box 99 folder 10 Pleadings 1-22, August 7-November 15, 1974

Electrical Equipment Corporation v. Security National Bank - box 100 folder 11 Pleadings 1-12, November 15, 1974-January 28, 1975 Scope and Content

4 has a-i, 11 has a-i, under pleading 1 is exhibit A

Electrical Equipment Corporation v. Security National Bank - box 100 folder 12 Pleadings 1-9, January 29-February 21, 1975

Electrical Equipment Corporation v. Security National Bank - box 100 folder 13 Pleadings 1-2, February 28-March 1975

- Page 74- John McShain papers 2000

Scope and Content

Pleading 1 has exhibits A-I, pleading 2 has sub-documents 1-43

Electrical Equipment Corporation v. Security National Bank - box 100 folder 14 Pleadings 1-14, with 8 are exhibits A-E, March 5-May 19, 1975

Electrical Equipment Corporation v. Security National Bank - box 100 folder 15 Pleadings 1-31, pleading 26 has exhibits A-B; pleading 2 has exhibit 1, and A-E, May 20-December 3, 1975

Electrical Equipment Corporation v. Security National Bank - box 100 folder 16 Pleadings 1-28, December 4, 1975-February 10, 1977

Electrical Equipment Corporation v. Security National Bank - box 100 folder 17 Pleadings 1-31, March 7, 1977-July 1, 1977

Electrical Equipment Corporation v. Security National Bank - box 100 folder 18 Pleadings 1-8 Scope and Content

Includes transcript of proceedings October 17, 1977; July 14, 1977-October 28, 1977

Electrical Equipment Corporation v. Security National Bank - box 100 folder A Settlement file Scope and Content

Correspondence, notes, U.S. Court of Appeals, September 21, 1977, and a petition for writ of mandamus

Electrical Equipment Corporation v. Security National Bank - box 100 folder B Indexes of all files (2-18) (of E.E. v. SNB)

Electrical Equipment Corporation v. Security National Bank box 100 folder C - Joint Appendix, U.S. Court of Appeals, Vol. I, pp.1-422, January 1973-March 19, 1976

Electrical Equipment Corporation v. Security National Bank - box 101 folder D Joint Appendix, U.S. Court of Appeals, Vol. II-A, pp. 423-956, has special warranty deed, amended special warranty deed between DC R.L.A. and Columbia Plaza Corp. affidavit of J. McShain p. 623

Electrical Equipment Corporation v. Security National Bank - box 101 folder E Joint Appendix, U.S. Court of Appeals, Vol. II-B, pp. 957-1485

- Page 75- John McShain papers 2000

Scope and Content

Contains index to volumes II A and II B. Note: some of the material in the appendices is also in the files E.E. v. SNB and E.E. v. Columbia Plaza

Electrical Equipment Corporation v. Security National Bank box 101 folder F - ITT-Grinnell & Electrical Eq. v. DC RLA, April 17, 1974- December 17, 1974 Scope and Content

McShain intervention, Pleadings 1-13, exhibits 1-6, correspondence, escrow agreement, letter from Chicago Title

Electrical Equipment Corporation v. Security National Bank - box 101 folder G ITT Grinnell Corp, correspondence, legal papers

Electrical Equipment Corporation v. Security National Bank - box 101 folder H CPC Scope and Content

Proposed stipulations; Duplicates (note: originals could not be found) Motion for extension of time, U.S. Court of Appeals, January 1976; order Court of Appeals, 1976; Motion for leave to file motion for extension of time, January 1976; Grand Jury indictments against Sidney Zneimer, March 1973

Electrical Equipment Corporation v. Security National Bank - box 101 folder I Baltimore Concrete Block Corp. correspondence, notes, 1975

Electrical Equipment Corporation v. Security National Bank box 101 folder J - Notes Re: National Realty; Answers of Atlantic Mechanical Contractors to first set of interrogatories of Cummin-Wagner; complaint, 1975

Electrical Equipment Corporation v. Security National Bank box 101 folder K - U.S. Local #5 Pension, Vacation and Apprenticeship Funds, notes

Electrical Equipment Corporation v. Security National Bank - box 101 folder L Notes Re: Johnson Service Co., correspondence

Electrical Equipment Corporation v. Security National Bank - box 101 folder M Notes Re: Tidewater Equipment Co.

Electrical Equipment Corporation v. Security National Bank box 101 folder N - Notes Re: Insulation Contractors Inc. memoranda, pretrial statement

Electrical Equipment Corporation v. Security National Bank - box 101 folder O Artistica, Inc. memoranda, correspondence

Electrical Equipment Corporation v. Security National Bank - box 101 folder P Jacron Sales Co, Inc. memoranda

- Page 76- John McShain papers 2000

Electrical Equipment Corporation v. Security National Bank - box 101 folder Q Cummins-Wagner, Co. correspondence, memos

Electrical Equipment Corporation v. Security National Bank - box 101 folder R Joint Brief of Appellees, July 1976

Electrical Equipment Corporation v. Security National Bank box 101 folder S - Brief and Reply Brief for Appellants in the U.S. Court of Appeals

Electrical Equipment Corporation v. Security National Bank - box 101 folder T Miscellaneous documents, letters, memo, February-April 1975

Electrical Equipment Corporation v. Security National Bank - box 101 folder U Judith Pomponio-Bankruptcy matter Scope and Content

Correspondence, order vacating stay, 1978, motion to vacate stay; affidavit of Glen Devalerio, February 1978

Electrical Equipment Corporation v. Security National Bank - box 101 folder V Rosslyn Development Co. Scope and Content

In Re: Rosslyn Development Co. Legal papers Appellee's motion to implement transfer order of December 1, 1976, or alternatively, to require appellant to post supercederas bond; points and authorities in support of appellee's motion to implement transfer order; order; motion for preliminary relief; complaint for relief

Electrical Equipment Corporation v. Security National Bank - box 101 folder W Joint Venture Scope and Content

Chronology summary; correspondence, memos, agreement between Atlantic mechanical contractors, Inc. and National Realty; memo from Peter Pomponio to Lou Pomponio on McShain, February 17, 1972

Electrical Equipment Corporation v. Security National Bank - box 101 folder X Miscellaneous items Scope and Content

Court of Appeals, correspondence, 1976, docket sheets 1973-1975

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 1 National Bank - McShain - Deposition of J. McShain, April 24, 1974

- Page 77- John McShain papers 2000

Scope and Content

Correspondence 1970; September 26, 1974

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 2 National Bank - McShain - Deposition of J. McShain, October 15, 1974 Scope and Content

Notes

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 3 National Bank - McShain - Exhibits to deposition of J. McShain (1-5, 1-34), April 23, 1974, October 15, 1974

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 4 National Bank - McShain - Deposition, notes, exhibits and digest of Stephen D. Corriss, May 23, 1974

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 5 National Bank - McShain - Deposition of Stephen D. Corriss, August 12, 1974 Scope and Content

Includes notes and exhibits

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 6 National Bank - McShain - Deposition of Stephen D. Corriss, September 9, 1974 Scope and Content

Includes notes and digest

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 7 National Bank - McShain - Deposition of Stephen D. Corriss, October 3, 1974 Scope and Content

Includes notes

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 8 National Bank - McShain - Exhibits, Stephen D. Corriss

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 9 National Bank - McShain - Depositions-miscellaneous

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 10 National Bank - McShain - Deposition, notes and exhibits of John Underwood, July 15, 1974

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 11 National Bank - McShain - Deposition, notes and exhibits of John P. Cooney, December 19, 1974

- Page 78- John McShain papers 2000

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 12 National Bank - McShain - Documents produced per request- Jacron Sales, invoices

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 13 National Bank - McShain - Documents per request-Insulation Contractors, invoices

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 14 National Bank - McShain - Claims on McShain, Inc.-Johnson Service Co.

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 15 National Bank - McShain - Claims on McShain, Inc.-Cummins Wagner

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 16 National Bank - McShain - Claims on McShain, Inc.-Artistica

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 17 National Bank - McShain - Claims on McShain, Inc. Scope and Content

-union (one sheet)

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 18 National Bank - McShain - Claims on McShain, Inc.-Insulation Contractors

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 19 National Bank - McShain - Claims on McShain, Inc. Scope and Content

-ITT Grinnell (one sheet)

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 20 National Bank - McShain - Claims on McShain, Inc.-Tidewater Equipment

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 21 National Bank - McShain - Claims on McShain, Inc.-Baltimore Concrete Block Scope and Content

Includes purchase orders

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 22 National Bank - McShain - Lawyers' Correspondence, ITT Grinnell v. Redevelopment Land Agency, 1974

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 23 National Bank - McShain - Lawyers' Correspondence, Electrical Equipment v. Columbia Plaza, 1974-1975

- Page 79- John McShain papers 2000

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 24 National Bank - McShain - Lawyers' Correspondence, January 1973-February 1974

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 25 National Bank - McShain - Lawyers' Correspondence, 1970-1974

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 26 National Bank - McShain - Lawyers' Correspondence, 1977-1978

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 27 National Bank - McShain - Lawyers' Correspondence, 1975-1978

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 28 National Bank - McShain - Legal file-Electrical Equipment appeal

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 29 National Bank - McShain - Appellant's brief joint venture cases, Federal Reporter 2nd series

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 30 National Bank - McShain - Reply Brief joint venture cases

Documents Re: Electrical Equipment Corporation v. Security box 102 folder 31 National Bank - McShain - Appellant's brief summary judgment-Federal Reporter 31

McShain v. Chicago Title Insurance Co. - Pleadings 1-8, May- box 103 folder 1 July 1978

McShain v. Chicago Title Insurance Co. - Aff Exhibits, two box 103 folder A letters, December 1 1972-November 3, 1977

McShain v. Chicago Title Insurance Co. - Draft documents, July box 103 folder B 1978

McShain v. Chicago Title Insurance Co. - Drafts, lawyers' notes, box 103 folder C McShain affidavit, 1978 June Scope and Content

Federal reporter, 2nd series, U.S.A. v General Motors pp 420-447 and U.S.A. v. Ford Motor Company pp 1239-1244; Daily Law Reporter pp. 273, 277

McShain v. Chicago Title Insurance Co. - Estoppel certificate, box 103 folder D correspondence

McShain v. Chicago Title Insurance Co. - Correspondence, box 103 folder 1 praecipe of withdrawal of Plaintiff's counsel; Order granting summary judgment, February 1979

USA v. John McShain Inc. - Pleadings 1-32, December 26- box 103 folder 1 February 27, 1974

- Page 80- John McShain papers 2000

USA v. John McShain Inc. - Pleadings 15-38, March 5-May 7, box 103 folder 2 1974

USA v. John McShain Inc. - Condemnation number 1 box 103 folder 1

USA v. John McShain Inc. - U.S. Court of Appeals, Pleadings box 103 folder 1 1-13, January 10, 1974-April 19, 1974

USA v. John McShain Inc. - Condemnation Proceedings, box 103 folder A 1971-1972 Scope and Content

GSA lease, correspondence including letters from Pomponios

USA v. John McShain Inc. - Affidavit of John McShain, box 103 folder B December 28, 1973, letter to McShain

USA v. John McShain Inc. - Pencil notes box 103 folder C

USA v. John McShain Inc. - Memoranda, transcripts, January 4, box 103 folder D 1974, January 10, 1974

USA v. John McShain Inc. - Miscellaneous items, box 103 folder E correspondence, 1974

USA v. John McShain Inc. - Continental Bank v. Pomponios box 103 folder F1 v. McShain, stipulation, correspondence, transcripts and jury proceedings, 1970-1974

USA v. John McShain Inc. - Deposition of McShain in box 103 folder F2 Continental Bank v. Pomponio v. McShain, December 3, 20, 1973, January 11, 1974

USA v. John McShain Inc. - Correspondence & Lawyers' notes, box 103 folder 1 1967-1973

USA v. John McShain Inc. - Summary of Park Plaza Hotel deal box 103 folder G

USA v. John McShain Inc. - Continental Bank V. Pomponios box 103 folder H v. McShain, Pleadings 1-31, exhibits A-D under pleading 6, 1973-1974

USA v. John McShain Inc. - Correspondence, 1970-19711974 box 103 folder 2 Scope and Content

Includes invoices and canceled checks

USA v. John McShain Inc. - Correspondence, 1970-1971 box 103 folder 3 Scope and Content

Includes checks to Fry from Pomponios

USA v. John McShain Inc. - Copies from Ledgers, 1970-1971 box 103 folder I

USA v. John McShain Inc. - U.S.A. v. John Doe and U.S.A. v. box 103 folder J R. Paolicelli, testimony of McShain, June 5, 1973 - Page 81- John McShain papers 2000

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 1 - Transcript of proceedings, January 4, 1974

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 2 - Transcript of proceedings, January 21, 1974

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 3 - Transcript of proceedings, January 29-31, 1974

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 4 - Transcript of proceedings, January 31afternoon1974

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 5 - Transcript of proceedings, February 1, 1974

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 6 - GSA correspondence, 1973

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 7 - GSA correspondence, 1973

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 8 - Legal research-eminent domain

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 9 - Legal research-eminent domain

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 10 - John Novak, GSA- notes

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 11 - Bruce Wilburn, Federal Energy Office-notes

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 12 - H.D. Havrel, GSA-notes

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 13 - Lawyers' Notes, January 10, 1974 hearing

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 14 - Arguments

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 15 - Curt Mack

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 16 - Grey-notes

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 17 - Silver, Schwartz & Associates-engineers

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 18 - Jolles-notes

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 19 - Jury-proposed question of the defendants on voirdire of the jury-notes

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 20 - Duke Brannock

- Page 82- John McShain papers 2000

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, box 104 folder 21 Inc. - List of damages (to Columbia Plaza Office Building) by tenants

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 22 - Evidence file

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 23 - Lawyers' Notes- Thomas E. Owen

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 24 - Lawyers Correspondence, April 1973March-April 1974

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 25 - Lawyers' Correspondence, 1971-1974 Scope and Content

Includes affidavit of McShain, December 1973, estimate sheets, minutes of board meetings 1971

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 26 - Lawyers' notes and drafts

Lawyers' Notes and Correspondence re: U.S.A. v. McShain, Inc. box 104 folder 27 - Legal research

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 1 Pleadings 1-35, January 2-March 8, 1973

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 2 Pleadings 36-66, March 8-March 30, 1973

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 3 Pleadings 74-75, 77, 80, 89, 98, 1973

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 4 Pleadings 104, 108-120, 123-124, 126, May-June 1973

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 5 Pleadings 137

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 6 Pleadings 145, 148-151, July 13-July 16, 1973

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 7 Exhibits A-L, Pleadings 180-192

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 8 Pleadings 193-221, with 193 are exhibits 1-3, 1-2 are invoices, 3 is an affidavit of George B. Smith, Jr.

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 9 Pleadings 222-238, October 11, 1974-November 20, 1974

Electrical Equipment Company v. Columbia Plaza Corporation box 105 folder 10 - Pleadings 239-261, under 239 is exhibit a court order ordering Insulation Contractors, Inc. and Tidewater Co. to reply to interrogatories, November 1974-February 10, 1975

- Page 83- John McShain papers 2000

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 11 Pleadings 262 (263 moved), February 24, 1975

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 12 Pleadings 264-265, Exhibits 1-41, exhibits 41 is the affidavit of James R. Shearon, February 1974, March 7-April 17, 1975

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 13 Pleadings 266-268, Exhibits A-E, April 22, 1975

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 14 Pleadings 269-285, Exhibits A-E, April 17-September 15, 1975

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 15 Pleadings 286-313, September 22-November 18, 1975

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 16 Pleadings 314-327, January 7, 1976-March 7, 1977

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 17 Pleadings 328-351, March 7-July 1, 1977

Electrical Equipment Company v. Columbia Plaza Corporation - box 105 folder 18 Pleading 4, Exhibits A-I, August 11-October 17, 1977

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder A Notes re: Power of attorney

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder B Lawyers' Correspondence, 1979

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder C News clips re: Pomponios

Lawyers' notes - Electrical Equipment Company v. Columbia box 106 folder D Plaza Corporation - Expense/Income projections for Columbia Plaza

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder E Lawyers' notes - Pencil Notes Scope and Content

Includes notes on Fry affidavit

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder F - Lawyers' notes - Letters of Resignation-Charles Piluso, Louis Pomponio

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder G Lawyers' notes - Pomponio personal loan

- Page 84- John McShain papers 2000

Scope and Content

Promissory note September 22, 1972 payable to SNB, assignment from Pomponios to SNB

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder H - Lawyers' notes - Miscellaneous items, letters to and from Pomponios, 1969-1972

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder I Lawyers' notes - Pomponios Bankruptcy (Rosslyn Development Company)

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder J - Lawyers' notes - Peter Pomponio - application for payment National Realty

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder K Lawyers' notes - National Center Corp. Scope and Content

Sale of Ground-Correspondence re: payments August 3, 1971-June 8 1970; mostly canceled checks

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder L - Lawyers' notes - National Center Corp. correspondence re: payments by Pomponios, December 4, 1972-September 1, 1972

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder M - Lawyers' notes - National Center Corp.-Sale of Ground- correspondence re: contract, February 6, 1969-September 25, 1967

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder N - Lawyers' notes - National Center Corp.-Sale of Ground- correspondence re: contract, May 26, 1970-February 7, 1969

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder O - Lawyers' notes - National Center Corp-Sale of Land - miscellaneous plans and insurance

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder P - Lawyers' notes - Sale of Park Plaza Hotel; Continental Bank v. Pomponio

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder Q Lawyers' notes - Sale of Park Plaza Hotel-correspondence, June 30, 1971-January 21, 1972

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder R - Lawyers' notes - Sale of Park Plaza Hotel-correspondence, December 30, 1971-July 2, 1972

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder S - Lawyers' notes - Sale of Park Plaza Hotel-correspondence, March 22, 1973-January 15, 1972

- Page 85- John McShain papers 2000

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder T Lawyers' notes - Sale of Park Plaza Hotel Scope and Content

Miscellaneous-financial statement, October 31, 1967; assignment of interest in joint venture June 15, 1964; purchase agreement, pledge agreement

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder U Lawyers' notes - James Cosgrove, 1968-1973

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder V Lawyers' notes - DC Redevelopment Land Agency Scope and Content

Annual report 1971, correspondence 1970-1973

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder W Lawyers' notes - Cash analysis

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder X Lawyers' notes - Gray-Cosgrove interview, 1973 January 9

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder Y Lawyers' notes - Cost to complete, 1974-1976

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder Z - Lawyers' notes - Miscellaneous documents-memos, canceled checks, 1970-1972

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder AA Lawyers' notes - McShain ability to build, 1970

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder BB - Lawyers' notes - Joint venture, Alexander documents, mechanics' liens

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder CC Lawyers' notes - Correspondence re: negotiations for sale, June- September 1974

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder DD Lawyers' notes - Damages

Electrical Equipment Company v. Columbia Plaza Corporation - box 106 folder EE Lawyers' notes - Mechanics' liens & foreclosure sale

Electrical Equipment Company v. Columbia Plaza Corporation box 106 folder FF - Lawyers' notes - Chemical Bank-agreement among underwriters, prospectus

Columbia Plaza Corporation - Lawyers' Correspondence - V. P. box 107 folder A McDevitt, August 24, 1966, October 16, 1966, December 11, 1972

- Page 86- John McShain papers 2000

Scope and Content

Certified resolutions 1973

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder B1 Harold Kohn, 1972-1973 Scope and Content

Correspondence involving U.S.A. v. Pomponios, July 1972; Grand Jury charges in U.S.A. v. Pomponios; Continental Bank v. Pomponios, and Columbia Plaza v. SNB

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder B2 Harold Kohn, 1970-1973 Scope and Content

Affidavit of McShain December 28, 1973; minutes of the Board of Directors June 5, 1972, minutes of the annual meeting of stockholders, June 7, 1971, proxy- P.Fry

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder B3 Harold Kohn, 1970-1973 Scope and Content

Minutes, December 15, 1969, minutes of stockholders August 26, 1970; minutes of directors June 2, 1969; SNB v. McShain, Inc.- supplemental affidavit of McShain; affidavit in support of defendant's motion to quash service of process and to dismiss, (of McShain) December 7, 1972. Columbia Plaza v. SNB; SNB v. McShain, Inc. N.Y. action-jury trial demanded

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder C1 Harold Kohn, 1974 Scope and Content

Columbia Plaza, SNB P. Fry; ITT Grinnell and E. Equipment v. DC R.L.A

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder C2 Harold Kohn, 1973-1974 Scope and Content

SNB, RNB and Pomponios, temporary restraining order and order appointing receiver, October 10, 1972

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder D1 Harold Kohn, 1975-1976

- Page 87- John McShain papers 2000

Scope and Content

U.S.A. v. Pomponios June 2, 1976 transcript (4 pp.); memorandum of sale, November 21, 1972; government exhibits 1971-1972

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder D2 Harold Kohn, 1975-1976 Scope and Content

Columbia Plaza Corp. status report January 24, 1975

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder E Harold Kohn, 1977-1978 Scope and Content

U.S.A. v. McShain, Inc. order for delivery of possession, 1973; testimony of McShain in FIC case; testimony of McShain before Grand jury June 5, 1973; testimony of McShain in continental Bank action; in Electrical Equipment Co., case April 1974

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder F Harold Kohn, 1977-1978 Scope and Content

Some items from 76 and 79, expenses December 1977

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder G Anderson & Wyland, 1972-1980 Scope and Content

Handled Pomponio bankruptcy case, as well as Continental Bank v. Louis J. Pomponio; McShain v. National Center Corporation notice of appeal and assignment of error December 27, 1973; interrogatories April 1973

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder H Warren S. Spalding, 1972-1974 Scope and Content

Most of the material deals with the Pomponios

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder I Melrod, Redman & Gartlan, 19791981-1982

Columbia Plaza Corporation - Lawyers' Correspondence - box 107 folder J Arthur Hilland, 1964-1973

- Page 88- John McShain papers 2000

Scope and Content

Handled Arthur Keyes v. J. McShain, Inc. order granting motion of Columbia Plaza for leave to intervene as a defendant under 24; deed of lease July 29, 1966 between Columbia Plaza Corporation and Union Trust Co

Columbia Plaza Corporation - Lawyers' Correspondence - Lyle box 107 folder K Hilton, 1974-1976 Scope and Content

Includes sale of building to Kuwait

Columbia Plaza Corporation - Lawyers' Correspondence - B. T. box 107 folder L Fitzpatrick, 1964-1973

K. Gould vs. Columbia Plaza Corporation depositions of box 108 folder A1 Kingdon Gould and D. F. Antonelli, April 10, 1964

Deposition pp 158-229, item in Washington Evening Star on box 108 folder A2 Columbia Plaza project, January 28, 1961, Columbia Plaza brochure, notice of deposition, February 1965

Columbia Plaza Corporation - Legal Cases - Antonelli and box 108 folder B Gould Correspondence, 1963-1970 Scope and Content

Release July 1970 stockholders agreement October 1961, management agreement, judgment July 1965; memorandum and order, August 1967 in Gould v. Shannon & Luchs; Gould v. Columbia Plaza Corp transcript, April 19, 1967; order amending finding of fact and conclusion of law and denying plaintiffs' motion for judgment; answer of defendant Columbia Plaza Corp.; answer to counterclaim, answer and counterclaim

Columbia Plaza Corporation - Legal Cases - Antonelli and box 108 folder C Gould Correspondence, 1963-1970 Scope and Content

Amended agreement of October 3, 1961

Columbia Plaza Corporation - Legal Cases - Kingdon Gould- box 108 folder D Sale of Promissory Note, A & G Partnership statement of operation, December 1977-May 1978

Columbia Plaza Corporation - Legal Cases - Roger Robb box 108 folder E (worked on the Gould case), Correspondence, January-March 1964

Columbia Plaza Corporation - Legal Cases - Sale to Antonelli & box 108 folder F Gould

- Page 89- John McShain papers 2000

Scope and Content

Correspondence 1974; agreement of purchase and sale

Columbia Plaza Corporation - Miscellaneous legal papers box 108 folder G Scope and Content

Columbia Plaza summary sheets 1960-1972; deposition of Paul Fry; deposition of Thomas Grey

Columbia Plaza Corporation - Legal Cases - Suit with Chicago box 108 folder H Title Scope and Content

Order granting summary judgment, February 1979, correspondence 1975-1979; escrow agreement 1974

Columbia Plaza Corporation - Legal Cases - Electrical box 108 folder I1 Equipment Scope and Content

Correspondence 1976-1978; memrandum order December 1977; stipulations between plaintiff Insulation Contractors, Inc., and defendants Underwood and Cooney, L.J. Pomponio v. IRS November 1977; E.E. v. SNB affidavit of William L. Shinners, January 1977

Columbia Plaza Corporation - Legal Cases - Electrical box 108 folder I2 Equipment Scope and Content

Correspondence 1973-1976, bond January 1976, bond November 12, 1975, bond December 3, 1975; affidavit of J. McShain, February 14, 1974, includes exhibits A-E, appearance, February 8, 1973

Columbia Plaza Corporation - Legal Cases - Federal Insurance box 108 folder J Co. comprehensive bond issued by FDIC to McShain, Inc., September 6, 1969 Scope and Content

Correspondence 1964-1976; notice of Motion, January 8, 1973; order 1975; motion to transfer under 28 U.S.C.A. sec 1404(a); complaint

Columbia Plaza Corporation - Legal Cases - A and H Holding box 108 folder K Company, correspondence, 1972-1978

- Page 90- John McShain papers 2000

Scope and Content

Motion to vacate default, 1978(?); memorandum of points and authorities; affidavit of William Shinners, default judgment October 3, 1978

Columbia Plaza Corporation - Trial Balance-Special Account, box 109 folder A August 1970-November 1975

Columbia Plaza Corporation - Trial Balances 1, general ledger, box 109 folder B February 1973-February 1975

Columbia Plaza Corporation - Trial Balances 2, August 1966- box 109 folder C July 1970

Columbia Plaza Corporation - Trial Balances 3, July 1966- box 109 folder D January 1964

Columbia Plaza Corporation - Audit 3, 4/1/1970-8/31/1971 box 109 folder E

Columbia Plaza Corporation - Audit 2, done by P. Tomszyz of box 109 folder F Harris, Kerr, Forster & Co., 6/1/1968-3/31/1970

Columbia Plaza Corporation - Miscellaneous materials of Audit box 109 folder G 2

Columbia Plaza Corporation - Audit 1 box 109 folder H Scope and Content

Includes F.H.A. material

Columbia Plaza Corporation - Welfare and Pension audit box 109 folder I

Columbia Plaza Corporation - Labor-payrolls audit box 109 folder J

Columbia Plaza Corporation - Insurance and Taxes Audit box 109 folder K

Columbia Plaza Corporation - Memos from Jay Carroll, box 109 folder L financial papers, 1973-1974

Columbia Plaza Corporation - Miscellaneous financial papers box 109 folder M Scope and Content

Includes report on examination March 15-December 31, 1971, some correspondence

Columbia Plaza Corporation - Estimate Sheets, 1969-1970 box 109 folder 1 Scope and Content

Includes financial statements 1967

Columbia Plaza Corporation - Estimate Sheets, F.H.A. box 109 folder 2 breakdown

Columbia Plaza Corporation - Shannon & Luchs box 110 folder A1 Correspondence, 1963

- Page 91- John McShain papers 2000

Columbia Plaza Corporation - Shannon & Luchs box 110 folder A2 Correspondence, 1960-January 17, 1963

Columbia Plaza Corporation - Shannon & Luchs box 110 folder B Correspondence, 1964-1965 Scope and Content

Includes deposition of James F. Salkeld, November 27, 1964 in case of Gould v. Shannon and Luchs; lease agreement between DC R.L.A. and CPC January 28, 1964

Columbia Plaza Corporation - Shannon & Luchs box 110 folder C Correspondence, 1966-1969 Scope and Content

Including some From 1971-January 1972; includes management contracts 1968

Columbia Plaza Corporation - Shannon & Luchs box 110 folder D Correspondence, 1972-1976

Columbia Plaza Corporation - Shannon & Luchs Commission box 110 folder E Scope and Content

Includes financial statement 1975

Columbia Plaza Corporation - Shannon & Luchs -Jerald Deem, box 110 folder F CPM Property Management Dept. Correspondence, 1960-1971

Columbia Plaza Corporation - McShain, Inc. box 110 folder G Scope and Content

Correspondence with J.C. Deem, includes Financial papers

Columbia Plaza Corporation - James Salkeld, correspondence, box 110 folder H escrow agreement, a few Financial papers

Columbia Plaza Corporation - Justin Hinders, (an employee of box 110 folder I Shannon & Luchs) Scope and Content

Correspondence

Columbia Plaza Corporation - Homer Hurley, correspondence, box 110 folder J working funds, other Financial data

Income and Expense statements for Columbia Plaza Corporation box 110 folder K from Shannon & Luchs, 1967-1968

Columbia Plaza Corporation - Income and Expense Statements, box 110 folder L 1968-1971

- Page 92- John McShain papers 2000

Scope and Content

Includes some correspondence concerning this data

Columbia Plaza Corporation - Operations Statements, March box 110 folder M 19711973

Columbia Plaza Corporation - Operations Statements, 1974 box 110 folder N

Columbia Plaza Corporation - Operations Statements, 1975 box 110 folder O

Columbia Plaza Corporation - Operations Statements, July box 110 folder P 19861981 excluding FebruaryDecemberOctober-December 1980August 1979January-February 1977December 1977

Columbia Plaza Corporation - Expenditures box 110 folder Q Scope and Content

Includes correspondence, and information on Harbor Square

Columbia Plaza Corporation - Financial Commitments box 110 folder R

Columbia Plaza Corporation - Data from P. Fry's Desk-mostly box 110 folder S financial

Mortgage Loan-Columbia Plaza Corporation F.H.A. box 111 folder A commitment

Columbia Plaza Corporation - F.H.A. Loan closing documents box 111 folder B

Columbia Plaza Corporation - John Hancock Life Insurance loan box 111 folder C mortgage to J. McShain, Inc., 1974

Columbia Plaza Corporation - Correspondence re: John box 111 folder D Hancock Mortgage

Columbia Plaza Corporation - Contracts box 111 folder E1

Columbia Plaza Corporation - Contracts box 111 folder E2 Scope and Content

Includes stockholders agreement 1961, financial data

Columbia Plaza Corporation - Management Contract box 111 folder F

Contract - Columbia Plaza Office Bldg., correspondence, 1970 box 111 folder G

Columbia Plaza - Miscellaneous box 111 folder H Scope and Content

Contract of sale, Correspondence 1960, Fact sheet proposal, Article on Col Plaza, Drawing

Columbia Plaza - Covenants box 111 folder I

McShain Fry Correspondence, 1964-1972 box 112 folder A1

- Page 93- John McShain papers 2000

Scope and Content

Includes some Financial papers

McShain Fry Correspondence, 1964-1970 box 112 folder A2 Scope and Content

A few financial papers

McShain Fry Correspondence 1963-1968, a few financial box 112 folder B papers, money required for Columbia Plaza, September 1963

Correspondence - Thomas E. Grey box 112 folder C Scope and Content

Correspondence includes some financial papers

General Correspondence A-H, 1962-1972 box 112 folder D1

General Correspondence A-L, 1972-1978 box 112 folder D2

General Correspondence Mc-Z, 1970-1974 box 112 folder E1 Scope and Content

Includes letters to and From Pomponios; legal and financial papers, Col Plaza v SNB; McShain v. National Center Corp; U.S.A. v. Louis J. Pomponio, 1973; agreements

General Correspondence Mc-Z, 1970-1974 box 112 folder E2 Scope and Content

Includes legal papers, affidavit of J. McShain, December 1973 agreements, appraisal of Columbia Plaza Office

General Correspondence J-Z, 1963-1970 box 112 folder F1

General Correspondence J-Z, letters relating to Kingdon Gould box 112 folder F2 v. Col Plaza Corp Scope and Content

Includes estimate sheets March 15, 1966

General Correspondence J-Z box 112 folder F3 Scope and Content

Includes cash flow budget 1969; Col Plaza brochure, hearing held before House Subcommittee on urban renewal in the D. of C. December 18, 1963; correspondence 1961-1964

Miscellaneous correspondence, June 1963-September 1964 box 112 folder G

- Page 94- John McShain papers 2000

Scope and Content

Memorandum of understanding, September 25, 1961

Architects' Correspondence - Keyes, Lethbridge and Condon, box 113 folder A1 estimate sheets

Architects' Correspondence - Keyes, Lethbridge and Condon, box 113 folder A2 construction change requests

Architects' Correspondence - Keyes, Lethbridge and Condon, box 113 folder A3 construction change requests

Architects' Correspondence - Keyes, Lethbridge and Condon, box 113 folder A4 construction change requests

Architects' Correspondence - Keyes, Lethbridge and Condon, box 113 folder A5 construction change requests

Architect's correspondence, 1961-1968 box 113 folder B

Architects' Correspondence - Keyes, Lethbridge and Condon- box 113 folder C office Bldg.

Architects' Correspondence - Keyes, Lethbridge and Condon- box 113 folder D Civil Action vs. Columbia Plaza Corp. Scope and Content

Includes legal papers 1970-1971, settled February 15, 1972, correspondence concerning case

Architects' Correspondence - Change Orders box 113 folder E

Architects' Correspondence - Cosgrove-Caffes Associates box 113 folder F

Architects' Correspondence - Redevelopment Land Agency, box 113 folder G 1962-1972

Architects' Correspondence - R.L.A., miscellaneous items box 113 folder H

Architects' Correspondence - Building Code box 113 folder I

Architects' Correspondence - Zoning-Col Plaza office box 113 folder J

Architects' Correspondence - Expenditures 1. Architect 2. box 113 folder K R.L.A. 3. F.H.A., 1961-1964

Col. Plaza Office Bldg. Construction, General Correspondence, box 114 folder A 1972-1973

Harris, Kerr, Forster & Co. box 114 folder B

- Page 95- John McShain papers 2000

Scope and Content

Corresp. 1969-1977, balance sheet through March 31, 1970; statement of income for the year ended March 31, 1970; report on construction costs, April 30, 1974

Correspondence with Shannon and Luchs and Mernone, Harris box 114 folder C Kerr, and Forster, 1971-1979

Agreement-draft Col Plaza office v. Rosslyn Construction Co. box 114 folder D

Sale Col Pl. Corp. Helmsley-Spear of Washington, Inc. Sale box 114 folder E Proposal

Land sale Agreement Col. Pl. Seller, National Center Corp. box 114 folder F purchaser 1970, agreement, November 17, 1970

Sale CPC to Col Plaza limited partnership-correspondence, box 114 folder G October 1970-1972

Correspondence on sale to Pomponios 1969-1971; agreement box 114 folder H with National Center; agreement with the Virginia Corporation January 1971; a few financial papers.

Closing Documents 3-8-1973, deed of trust, building loan box 114 folder I agreement, escrow agreement

Prospective Purchasers box 114 folder J Scope and Content

Includes cash flow projection 1975-1985; correspondence 1974-1975

Progress Reports, January 1968January 1963 box 114 folder K

GSA-correspondence, 1971-1975 box 114 folder L

Stockholders CPC Escrow and Release Agreements- stocks, box 114 folder M correspondence, 1961-1970

Correspondence on Meetings, 1961-1966 box 114 folder N

Miscellaneous-mostly stockholders meetings, 1964-1970 box 114 folder O Scope and Content

Washington Post article on Columbia Plaza and Urban renewal, February 6, 1964

Minutes, 1962-1971 box 114 folder P

Board of Directors, 1970-1971 box 114 folder Q

Management, management agreement, 1963 between CPC and box 114 folder R Shannon and Luchs Company; copy of lease; correspondence 1969-1970

Model Apts. Rental Office, 1967 box 114 folder S

- Page 96- John McShain papers 2000

Office vs. Hotel Correspondence, maps, 1966-1968 box 114 folder T

Rental Correspondence, 1968-1972 box 114 folder U

Rentals-Professional Suites correspondence, 19671969 box 114 folder V

Rental Furnished Apts. F.H.A. authorization, 1967-1968 box 114 folder W

Rental Request Sale (FHA) increase in maximum rent, box 114 folder X 19671969-1970

Tenants-Complaints, 1969 box 114 folder Y

Miscellaneous Correspondence - Fry and Tom Munyon box 114 folder Z Financial papers, 1974-1976

John F. Kennedy Center for the Performing Arts Records, 1966-1978 Historical Note

In August of 1966, John McShain, Inc., entered into an agreement with the U.S. General Services Administration to build the John F. Kennedy Center for the Performing Arts. The original estimate was for $41 million. The architect for the project was Edward Durrell Stone. Construction began on September 8, 1966, and was supposed to be completed on January 19, 1969. However, the project was not finished until June 30, 1972 at a cost of $72 million. As with Columbia Plaza delays and cost overruns resulted in numerous lawsuits. The government was slow to compensate John McShain, Inc., which in turn was slow in paying subcontractors. McShain sued the government for $6 million in damages and the government filed a counter claim for $2 million to fix the leaky roof. On February 4, 1977, the suits were settled, John McShain was paid $1, 960, 000 and Congress voted $4, 500, 000 to repair the roof.

Scope and Content

The records describe the Kennedy Center Project and the resultant law suits in detail. Included are project specifications, subcontractor files, minutes of project review meetings, correspondence with the architect, the Kennedy Center Board of Trustees, and the General Service Administrator, investigation of construction and design deficiencies, the GSA report on "What Went Wrong with the Kennedy Center?" and related legal correspondence

USA v. John McShain Title/Description Instances Specifications box 115 Scope and Content

5 three-ring binders

Correspondence re history, 1972 box 116

Discovery documents re history, 1969-1973 box 116

Correspondence re discovery, 1976 box 116

Chronology re claims, 1969-1974 box 116

Correspondence re counterclaims, 1974-1976 box 116

- Page 97- John McShain papers 2000

Counterclaim investigations, 1975 box 116

Correspondence re settlement, 1976-1977 box 116

Correspondence re agreement, 1976-1977 box 116

Correspondence with Justice Department, 1973-1977 box 116

Lien, 1972 box 117

Stipulations, 1973 box 117

U.S.A. v. McShain, pleadings, 1974-1977 box 117

U.S.A.-Ernst, Fischbach, Moore v. McShain - pleadings, box 117 1972-1977

McShain v. JFK, correspondence, 1969-1972 box 117

Pierce v. McShain v. JFK, correspondence, 1973-1976 box 117

Correspondence re subcontractors, 1972-1976 box 117

Subcontractor files - American Seating Co., 1972-1974 box 118

Subcontractor files - Anning-Johnson Co., 1969-1977 box 118

Subcontractor files - Bethlehem Steel, 1970-1974 box 118

Subcontractor files - Peter Bratti, Assoc., 1972-1977 box 118

Subcontractor files - Coughlin & Berk, 1972-1974 box 118

Subcontractor files - Curtin & Johnson Co., 1972-1977 box 118

Subcontractor files - Ernst, Fischbach, Moore, 1970-1972 box 118

Subcontractor files - Fire Door Corp. of America, 1969-1974 box 118

Subcontractor files - James F. Gaghan Plumbing Co., box 118 1973-1974

Subcontractor files - General Drapery Services, Inc., box 118 1970-1973

Subcontractor files - Global Steel Products Corp., 1972-1974 box 118

Subcontractor files - Granite Research Industries, 1970-1974 box 118

Subcontractor files - Inland Ryerson Construction Products, box 118 1970-1974

Subcontractor files - John B. Kelly, Inc., 1970-1977 box 118

Subcontractor files - Lockwood Co., 1970-1976 box 118

Subcontractor files - Clifton D. Mayhew, Inc., 1971-1974 box 118

Non-subcontract suppliers, 1972-1973 box 118

Subcontractor files - Otis Elevator, 1970-1974 box 118

Subcontractor files - Pierce Assoc., Inc., 1966-1976 box 118 - Page 98- John McShain papers 2000

Subcontractor files - Southeastern Floor Co., 1970-1973 box 118

Subcontractor files - Southern Plate Glass, 1972-1974 box 118

Subcontractor files - Vasconcellos, Inc., 1977 box 118

Subcontractor files - Washington Carpet Sales Corp., box 118 1971-1974

Subcontractor files - Washington Shade & Awning Co., box 118 1972-1974

Subcontractor files - Woodworking Corp. of America, box 118 1969-1972

Administrative Records Title/Description Instances John F. Kennedy Center - government report on extent of box 120 folder 1 government liability for delayed projection completion, prepared by OCM, PBS and GSA, December 31, 1970

John F. Kennedy Center - government report on investigation, box 120 folder 1 analysis and report of construction delays which extended the project and affected increased cost, prepared by Olympic Engineering Corp., received on, September 6, 1975

John F. Kennedy Center - government report on investigation, box 120 folder 1 analysis and cost estimate of selected construction deficiencies prepared by Olympic Engineering Corp., August 14, 1977

Minutes of Meetings, July 10, 1967, January-April, 1970 box 120 folder 2

Project Review Meetings, July 2, 1969-November 23, 1971 box 120 folder 3

Weekly Meeting Reports, October 9, 1968-May 21, 1969 box 120 folder 4

Weekly Meeting Reports, June 4-December 17, 1969 box 120 folder 5

Weekly Meeting Reports, 1970 box 120 folder 6

Weekly Meeting Reports, January-September 8, 1971 box 120 folder 7

Weekly Progress Reports, November 6, 1970-January 21, box 120 folder 8 1971

Monthly Statements of Cost, December 1967-December 1968 box 120 folder 9

Monthly Statements of Cost, January 1969-September 1970 box 120 folder 10 Scope and Content

July 1970 is missing

Monthly Statements of Cost, October 1970-April 1972 box 120 folder 11

- Page 99- John McShain papers 2000

Scope and Content

June through October 1971 and December 1971 are missing

Cost Summaries, November 1971-December 1973 box 120 folder 12 Scope and Content

December 1972 and November 1973 are missing

Informational data-financial data-status of funds as of October box 120 folder 13 31, 1972; reimbursements due from government as of October 31, 1972; financial status as of January 20, 1971; February 1968-October 1972.

Trial Balances and Indicated Cost Reports, October 1966- box 120 folder 14 March 1970

Trial Balances and Indicated Cost Reports, April 1970- box 120 folder 15 January 1973

Trial Balances, February 1973-September 1974 box 120 folder 16

Accounts payable, miscellaneous vendors, June 30, 1973 box 120 folder 17

General Correspondence Title/Description Instances Correspondence, 1965-1968 box 121 folder 1 Scope and Content

The correspondence files mostly concern the construction of the JFK Center

Correspondence, 1969 box 121 folder 2

Correspondence, 1970 box 121 folder 3

Correspondence, 1971 box 121 folder 4 Scope and Content

Lease November 5, between United States and John F. Kennedy Center

Correspondence, 1972-1977 box 121 folder 5 Scope and Content

This file has some papers relating to claims; status of delay claims as of March 28, 1972

Correspondence with General Services Administration, 1966 box 121 folder 6

Correspondence with GSA, 1967-1968 box 121 folder 7

- Page 100- John McShain papers 2000

Correspondence with GSA, 1969 box 121 folder 8

Correspondence with GSA, 1970 box 121 folder 9

Correspondence with GSA, 1971 box 121 folder 10

Correspondence with GSA, 1972-August 1973 box 121 folder 11

Memoranda, February 1967, October 13, 1970-May 18, 1976 box 121 folder 12 Scope and Content

Much of this concerns McShain, Inc. v. U.S. and a few items relating to FBI investigation; and to subcontractors

Vernon Read, correspondence, 1966-1969 box 121 folder 13 Scope and Content

Read worked for Construction Management Services; includes status reports on JFK Center construction 1971; change orders

Vernon Read, correspondence, 1970 box 121 folder 14

Vernon Read, correspondence, 1971-1972 box 121 folder 15

Herb Carlson, June 1967-May 1973 box 121 folder 16 Scope and Content

Includes summary of reimbursements due from the government as of October 6, 1971; some letters from Killarney, #365, 348, 290, 193, 66, 83, 1971

Correspondence with Col. Powers, 1966-1969 box 121 folder 17 Scope and Content

Letters have to do with the construction of the building

Paul Fry box 121 folder 18 Scope and Content

Correspondence, May 1971; newspaper clipping, Washington Post June 4, 1969

Miscellaneous items box 121 folder 19 Scope and Content

Correspondence 1967-1969, equipment rental September 1968; unimbursed vouchers as of June 19, 1968; notices from industrial safety board June 1970; xeroxed newspaper clippings 1966-1978 on JFK Center;

- Page 101- John McShain papers 2000

schedule showing breakdown of projected costs for period from April 1, 1970, through job completion

Newspaper clippings box 121 folder 20 Scope and Content

Re: JFK Center, newspapers includes LA Times, NY Times, Washington Post and Washington Evening Star, 1966-1975

J.F. Kennedy Center Program Book, 1971-1972 box 121 folder 21 Scope and Content

This was the first season

Legal Papers Scope and Content

Lawyers' Correspondence

Title/Description Instances Jackson, Campbell & Parkinson, 1968-1970 box 122 folder 1 Scope and Content

Includes organizational structure chart; everything in this box concerns McShain, Inc. v U.S., Court of claims

Jackson, Campbell & Parkinson, 1971 box 122 folder 2

Jackson, Campbell & Parkinson, 1972 box 122 folder 3

Jackson, Campbell & Parkinson, January-February 1973 box 122 folder 4 Scope and Content

Includes statement of overhead and prime costs December 31, 1969-1972

Jackson, Campbell & Parkinson, March 1973 box 122 folder 5 Scope and Content

Includes answer of defendants; answer; Court order; agreement between McShain, Inc. and FIC and other insurance companies

Jackson, Campbell & Parkinson, April-July1973 box 122 folder 6

- Page 102- John McShain papers 2000

Scope and Content

Includes bond to assure payment of judgments awarded the government on counterclaims, July 19, 1973

Jackson, Campbell & Parkinson, August-December 1973 box 122 folder 7 Scope and Content

Includes accounts receivable 1967-1969; profit and loss statement 1967-1969

Jackson, Campbell & Parkinson, 1974 box 122 folder 8

Jackson, Campbell & Parkinson, 1975 box 122 folder 9

Jackson, Campbell & Parkinson, 1976 box 122 folder 10

Jackson, Campbell & Parkinson, January-May 1977 box 122 folder 11

Jackson, Campbell & Parkinson, June 1977-June 1978 box 122 folder 12

Homer Hurley box 122 folder 13 Scope and Content

Rental of contracts-owned equipment on job site subsequent to January 19, 1969; summary of unsettled requests For payment of construction costs; accounting procedures and books of account; working fund as of June 30, 1973; correspondence September 20, 1968- February 25, 1975

Pierce Claims Title/Description Instances Correspondence, 1969-March 1970 box 123 folder 1

Correspondence, April 1970-1971 box 123 folder 2 Scope and Content

Memorandum of law of Pierce Associates, Inc. Memorandum as the government's liability for delay claims of certain subcontractors for the J. F. Kennedy Center (February 12, 1971

Correspondence, June 1971-February 1975 box 123 folder 3 Scope and Content

Motion of plaintiff Pierce Associates, Inc. for summary judgment on counts one, two, and three of the complaint (February 1975); includes exhibits A-L, affidavit of Lewis Pierce February 19, 1975; stipulation for the entry

- Page 103- John McShain papers 2000

of partial judgment on behalf of Pierce Associates. Inc. (McShain v. United States)

Correspondence, March 1975-January 1976 box 123 folder 4 Scope and Content

Supplemental memorandum-order amending memorandum-order of July 24, 1975; motion of defendants to compel enforcement of settlement agreement; defendants' response to plaintiffs' memorandum in opposition to motion of defendants for entry of judgment in accordance with the agreement of the parties; memorandum in reply to defendant's opposition to motion of Pierce Associates, Inc. for summary judgment; memorandum of points and authorities in support of motion of defendants for entry of judgment in accordance with agreement of the parties; defendants' statement of genuine issues; exhibit H-affidavit of John McShain; exhibit I-affidavit of Thomas E. Grey; exhibit J-affidavit of Herbert G. Carlson; exhibit K-affidavit of Homer Hurley

Pierce Associates v. John McShain, Inc. depositions of H. G. box 123 folder 5 Carlson, case tried in district court, March 26, 1974, April 23-24, 1974

Pierce Associates et al. v John McShain, Inc. box 123 folder 6 Scope and Content

Deposition of Thomas E. Grey, April 2, 1974, and April 24, 1974

Pierce Assoc., et al v. John McShain, Inc. deposition of box 123 folder 7 William W. Becker, April 30, 1974 Scope and Content

Includes exhibit 4, and exhibit 6, auditors' report J.F.K. Center June 30, 1972; auditors' report J.F. Kennedy center June 30, 1973

Pierce Assoc. deposition of Alfred H. Moses, May 3, 1974 box 123 folder 8 Scope and Content

(Lawyer for Covington and Burling

Deposition of Lewis L. Pierce, May 6, 1974 box 123 folder 9

List of exhibits (1-125) of deposition of Herbert Carlson box 123 folder 10 exhibits 1-72, 1969-1970

- Page 104- John McShain papers 2000

Scope and Content

Mostly letters

Exhibits 73-102 of Carlson deposition, October 12, 1970- box 123 folder 11 March 10, 1971

Exhibits 103-125, of Carlson deposition, March 16, 1971- box 123 folder 12 February 6, 1973

Exhibits 1-25, of deposition of, March 26, 1974 box 123 folder 13 Scope and Content

Exhibits 1969-1973

Subcontractors' Claims and pleadings Title/Description Instances Court of Claims, subcontractors except Pierce; Bonds, box 124 folder 1 1973-1977

Connected Case Stone v. U.S. Court of claims box 124 folder 2 Scope and Content

Includes pleadings-reply to defendant's motion; defendant's answer and counterclaim; petition August 2, 1974-Correspondence 1969-1975

Dominion electric Supply Co., Inc. v. J. McShain, Inc. order to box 124 folder 3 stay, May 24, 1973 Scope and Content

Third party complaint; answer of defendants complaint under the Miller Act; affidavit of H. Beek-includes invoices, correspondence 1972-1973; Stone V. J. McShain, Lund deposition May 21, 1976

Joseph F. Murphy, Jr. Inc. v. J. McShain, Inc. box 124 folder 4 Scope and Content

Trial brief of defendant J. McShain, Inc. October 1972; answer and new matter to complaint in assumpsit; complaint in assumpsit 1972; order to settle, Discontinue and end; Correspondence 1968- 1973

American Seating Company box 124 folder 5 Scope and Content

Memoranda 1972, lease November 5, 1971; correspondence 1971-1973

E.L. Seward & Associates, Inc. - Page 105- John McShain papers 2000

Scope and Content box 124 folder 6

Correspondence 1971, two letters from Herb Carlson; payment of vouchers

FBI investigation box 124 folder 7 Scope and Content

Memoranda September 13, 1971; August 16, 1971, investigation was over Edward D. Stone, and design deficiencies of JFK center

A. C. MacDonald, Inc. correspondence, January 1971 box 124 folder 8

Washington Plyrite Company box 124 folder 9 Scope and Content

Correspondence March- November 1972; final settlement

Correspondence on reclaim for additional money, 1966-1970 box 124 folder 10

Correspondence on reclaim for additional money, November box 124 folder 11 1970-November 1971

Correspondence on reclaim for additional money, December box 124 folder 12 1971-January 1974

Correspondence on reclaim for additional money, February box 124 folder 13 1974-January 1978

Financial status of subcontractors, January 31, 1970- box 124 folder 14 December 31, 1972

Peter Bratti, supplemental statements for delay damages, box 124 folder 15 December 1969-August 1971

Peter Bratti Supplemental statements for delay damages, box 124 folder 16 November 1971-January 1974 Scope and Content

Includes invoices and third- party complaint, 1973

Potomac Iron Works, correspondence, 1970-January 1973 box 124 folder 17

Potomac Iron Works box 124 folder 18 Scope and Content

Claim of February 11, 1974, some Correspondence 1974-1975

Detailed supporting material box 124 folder 19

- Page 106- John McShain papers 2000

Scope and Content

Claim of Joseph Vasconcelos, Inc. Subcontract no 30. Correspondence 1971; revised delay claim, Schedule of costs and delay variances June 1968-October 1971

Subcontract # 26 overly job #6365 box 124 folder 20 Scope and Content

Includes original production schedule, including change orders 1971, correspondence 1971, 1976

Performance bond of Aetna Casualty and Surety, May 1, 1968 box 124 folder 21

Delay Claims Title/Description Instances A-M, March 1970-March 1971 box 125 folder 1 Scope and Content

Settlement agreements between Ernst-Fischbach March 1971; summary of subcontractors claim For delay; McShain recommended adjustments

A-M, April 1971-May 1972 box 125 folder 2 Scope and Content

Complaint under Miller Act; liquidating agreement between J. McShain, Inc. and Clifton Mayhew, Inc

A-M, June 1972-December 1973 box 125 folder 3 Scope and Content

Motion of defendant J. McShain, Inc. for leave to file third party complaint, McShain v. U.S.; answer and new matter to complaint in assumpsit, Joseph F. Murphy, Jr. Inc. v. John McShain, Inc

A-M, 1974-1977 box 125 folder 4 Scope and Content

Answer of defendant, the Aetna casualty and surety company cross-claim of J. McShain, Inc. the Lockwood Company, Inc., v. McShain, Inc. Reply of original plaintiff, U.S. to the use of Ernst-Fischbach, to original defendants' statement of point and authorities etc. in opposition to motion for summary judgment on count two of original complaint, U.S. v. McShain, v. Joseph

- Page 107- John McShain papers 2000

Vasconcellos; affidavit of Homer Hurley, affidavit of H. G. Carlson, Vasconcellos case

N-Z, September 1969-November 1970 box 125 folder 5

N-Z, January-October 1971 box 125 folder 6

N-Z, November 1971-December 1977 box 125 folder 7

Ernst-Fischbach, 1967-1973 box 125 folder 8 Scope and Content

Correspondence 1970; stipulation for the entry of partial judgment; payment agreement June 10, 1971; settlement agreement June 10, 1971; subcontract May 5, 1967

McShain Delay Team-December, 1971-1976 box 125 folder 9 Scope and Content

Has to do with subcontractors claims and why delays happened

McShain counterclaim, January 1976 box 125 folder 10 Scope and Content

Response to Olympic, sections includes, narrative, exhibits, general responsibilities, beam cut responsibilities, beam cut procedures

McShain counterclaim box 125 folder 11 Scope and Content

Most of the files concerns McShain, Inc v. U.S. Court of Claims 1975-1976 and claims of subcontractors

^ Return to Table of Contents

Board Memberships, 1946-1987 Historical Note

After World War II, John McShain was asked to join a number of Boards of Directors both in the for-profit and non-profit sector. By the mid 1950s he was involved with the Atlantic City Transportation Company, Beneficial Mutual Savings Bank, First Pennsylvania Bank, Indiana Limestone, Philadelphia Transportation Company, Catholic University, La Salle College, Rosemont College, Georgetown University, and the National Shrine for the Immaculate Conception. The John McShain Charities provided generous financial support for many of the Catholic Colleges and charities on whose boards John McShain sat.

- Page 108- John McShain papers 2000

Scope and Content

This series includes Board minutes, files, financial statements and related correspondence for these organizations. Also included is a copy of the Charities first minute book, 1950-1956, and scattered financial records and legal correspondence from the 1970s and 1980s.

Atlantic City Transportation Company (John McShain, president) Title/Description Instances General Correspondence and Papers, 1946-1948 box 126 folder 1 Scope and Content

Including some financial statements

General Correspondence, 1958-1968 box 126 folder 2-9

Correspondence with Matthew McCloskey (partner), 1949-1954 box 126 folder 10

Correspondence with Joseph Hamilton (vice president) and box 126 folder 11-13 General Manager, 1960-1977

Report on Operations, 1958-1959 box 126 folder 14

Income statement, 1962 April box 126 folder 15

Capital City Transit Company, 1961-1972 box 126 folder 16 Scope and Content

Formed as a result of a 1961 merge between the Atlantic City Transportation and Trenton Transit companies

Beneficial Mutual Savings Bank box 126 folder 17

General Correspondence, 1958-1984 box 126 folder 18-22

Correspondence with Edward F. McGinley, Jr., 1970-1976 box 127 folder 1

Correspondence with Joseph J. Gallagher, 1972-1973 box 127 folder 2

Correspondence with Joseph McLaughlin, 1974-1985 box 127 folder 3-6

Board Reports, 1967-1984 box 127 folder 7

Board fees, 1975-1983 box 127 folder 8

Financial Reports, 1977-1984 box 127 folder 9-11

Pension plan, 1947 box 127 folder 12

Catholic University Title/Description Instances General correspondence and papers box 127 folder 13

Board of Trustees, 1967 box 127 folder 14

- Page 109- John McShain papers 2000

Special Committee re: School of Education box 127 folder 15-17

Financial Statement, 1966 box 127 folder 18

Georgetown University (President's Council) Title/Description Instances General Correspondence, 1959-1970 box 128 folder 1-3

Correspondence - Father Edward Bunn (president), 1953-1970 box 128 folder 4-5

Indiana Limestone Corporation Title/Description Instances General Correspondence, 1953-1979 box 128 folder 6-17

Correspondence - H.H. Sakel (Chair. of the Board), 1963-1969 box 128 folder 18-22

Annual Reports, 1966-1976 box 128 folder 23

Correspondence with H.H. Sakel, 1970-1975 box 129 folder 1-4

Correspondence with George Glen (president), 1970 box 129 folder 5

Correspondence with William Swenson (president), 1970-1972 box 129 folder 6-7

Correspondence with John Tucker (president), 1973-1979 box 129 folder 8-13

Correspondence with Edward Hutton (stockholder), 1973-1977 box 129 folder 14

Correspondence with Marvin Koenig (stockholder), 1966-1977 box 129 folder 15

Correspondence with Robert Mason (stockholder), 1973-1978 box 129 folder 16

Correspondence with C.W. Ferberger, 1975-1979 box 129 folder 17

Miscellaneous stockholder correspondence and papers box 129 folder 18 Scope and Content

Includes copy of a 1975-1978 audit report

Correspondence with Frank Fogarty (investment banker), 1970 box 129 folder 19

Hodges, J.R. (Executive vice president), 1966-1969 box 129 folder 20-22

Johnson, K.W. (Secretary Treasurer), 1971-1979 box 129 folder 23-25

Keith Peterson, 1973 box 129 folder 25a

Appraising Profit Improvement Opportunities -- Indiana box 129 folder 26 Limestone, inc. by McKinsey & Company - Management Consultants, August 1958

Reports on area mills, 1956 box 129 folder 27

Report on McLaren Mill, 1961 box 129 folder 28

1950 Annual report box 129 folder 29

- Page 110- John McShain papers 2000

Holders of Stock box 129 folder 30

Report by John D. Tucker, circa 1973 box 129 folder 31

Annual Reports, 1949-19501952195619671974-1975 box 129 folder 32

La Salle College Title/Description Instances General Correspondence, 1961-1970 box 130 folder 1-3

Records re: Chapel Committee, 1955-1963 box 130 folder 4

National Shrine of the Immaculate Conception, Board Papers, box 130 folder 5-9 1968-1972

National Shrine of the Immaculate Conception, Finance box 130 folder 10 Committee records, 1968-1974

National Shrine of the Immaculate Conception, Finance box 130 folder 11 Committee records, 1968-1974

Report to the Executive Committee, report of the acting director box 130 folder 12 & report on the progress of construction, 1967

Irish Oratory at the National Shrine, 1976-1987 box 130 folder 13-16

Philadelphia Transportation Company Title/Description Instances Board Files, 1963-1966 box 130 folder 17-20

Stockholders 100 & over, March 1964 box 131 folder 1

General Correspondence re: board matters, 1964-1970 box 131 folder 2

Philadelphia Transportation Co., 1964-1967 box 131 folder 3-5

Philadelphia Transportation Co., 1964-1970 box 131 folder 6

Philadelphia Transportation Co., General, 1965-1968 box 131 folder 7

Files re PTC - SEPTA Merger box 131 folder 8-9 Scope and Content

Includes copy of the 1966 agreement by which SEPTA purchased the assets of PTC

Rosemont College Title/Description Instances Correspondence with Mother Mary George (pres. 1963-1969) box 131 folder 10-12

Investments & financial statements, related correspondence, box 131 folder 13-15 1960-1968

- Page 111- John McShain papers 2000

St. Charles College Seminary, 1957-1970 box 131 folder 16

St. Joseph's College, 1958-1969 box 131 folder 17-18

Investments Scope and Content

Germantown Lincoln Mercury, Milbourne Motors, and McShain Carrier

Title/Description Instances Air Conditioning Corp., Oil Distributors box 132

John McShain Charities, Inc. Title/Description Instances Statement, 1980-1981 box 133 folder 1

Minute Book box 133 folder 2

James Frances Lawler - Trial Transcripts, JMS Charities v. box 133 folder 3 Metrocen

St. Charles Seminary, November 1977 box 133 folder 4

JMS Charities - William Shinners Correspondence, 1986-1987 box 133 folder 5

^ Return to Table of Contents

General Correspondence, 19541963-1982 Scope and Content

In firms operated by individual owner-managers, it is often extremely difficult to separate business records from personnel papers. Office staff that was primarily engaged in business-related secretarial work often handled personal correspondence and arranged social engagements. The series, which has been designated as general correspondence contains, letters relating to both business and personal matters. Included are reports from John McShain's Washington, Trenton, and Philadelphia offices, letters to the General Building Contractor's Association, correspondence with suppliers and subcontractors, correspondence with business associates Edward Barnhart (comptroller), Joseph Normille (head of estimating department), Paul Fry, Secretary-Treasurer; George Bruni of the Claridge Hotel, and attorney Vincent McDevitt. Personal correspondence includes letters to Sister Pauline McShain (daughter), Mother Pauline Mary (Convent of the Holy Child - Sister Pauline's order), administrators from Rosemont College, LaSalle College, Catholic and Georgetown Universities, Archbishop John H. Krol, relatives, and friends.

Title/Description Instances A1954 box 134 folder 1

- Page 112- John McShain papers 2000

Scope and Content

American Federation of Labor - conflict re: Barclay Hotel Workers, James McDevitt; American Steel Engineering Co.; Annenberg, Walter

[Philadelphia] Athletics - bid to fund team with Roy Mack and box 134 folder 2 Matt McCloskey, 1954

B1954 box 134 folder 3 Scope and Content

Bachrach - Biltmore; Baker, Major General Milton of Valley Forge Military Academy; Richard J. Bell, real estate; Bethlehem Steel

B1954 box 134 folder 4 Scope and Content

Binswanger - Byers -Bratti, Peter, tile manufacturer; Burger, Warren, Department of Justice

Baltimore Correspondence, 1954 box 134 folder 5 Scope and Content

Paul L. Holland, regional manager of John McShain, Inc., Baltimore; Wilbur T. Sjolander, weekly reports; Projects include Johns Hopkins University Engineering Building, Operations, Research Building, Shriver Hall, and Baltimore City Office Building

Big Brothers of America, 1954 box 134 folder 6

C1954 box 134 folder 7 Scope and Content

Caldwell - Chapman

C1954 box 134 folder 8 Scope and Content

Chase -- Cooney.

Colliflower, James, Collco Fuels

C1954 box 134 folder 9

- Page 113- John McShain papers 2000

Scope and Content

Corcoran - The Custom Shop; Custis, Emerson C. Co., Industrial Specialists, re: Philadelphia Warehouse Produce Terminal; Rev. Courtney letter, 1953

Convent of the Holy Child Jesus, 1954 box 134 folder 10

D1954 box 134 folder 11 Scope and Content

Fr. Dabove letter, November, 1953; Daley, H.G., Sweets Steel Co., Williamsport, PA; Davis, W.J., First VP, Federal Reserve Bank of PA; Donahue, Helen, McShain's sister; Dravo Corporation, Pittsburgh, PA

Estate of Bertha Turner Drugan, 1954 box 134 folder 12

E1954 box 134 folder 13 Scope and Content

Egan, Hon. Thomas C., member PA Public Utility Comm.; Eisenhower, President, acknowledgement; Equitable Life Assurance Co., Philadelphia; Ernst, E.C. Inc. - Washington, DC construction company

F1954 box 134 folder 14 Scope and Content

Farrell, Joseph R., Inc., construction; FitzPatrick, Henry, Donahue Brothers, Inc.; Folsom, Frank, Radio Corporation of America; Forest, Rev. John, Franciscan Monastery, NJ

G1954 box 134 folder 15 Scope and Content

Ganey, Hon. Cullen J., U.S. District Court, Eastern PA; Graham, Philip, editor of Washington Post, re: Senate Special Investigation of Federal Housing Administration

Georgetown University, 1954 box 134 folder 16 Scope and Content

General Correspondence; Development Committee

Georgetown University, 1954 box 134 folder 17

Georgetown University, 1954 box 134 folder 18

H1954 box 134 folder 19

- Page 114- John McShain papers 2000

Scope and Content

Hagerty, Ed - John B. Kelly, Inc., NY, brickwork; Halperin, J. - J. Halperin & Co., New York; Hauck, J. Paul and Mrs., McShain Inc., manager; The Hay-Adams House letters (2), 1953; Heffernan, Bernard, former employee; Holland, E.L., Baltimore office manager; Horstman, Mr. and Mrs. Ignatius J.; Horstman, Mr. and Mrs. John; Howat, P.Y.K. concrete company

Hopkins, Alberta, McShain sponsored her musical education, box 134 folder 20 1954

"I", 1954 box 134 folder 21

J1954 box 134 folder 22 Scope and Content

1953 Telegram from Robert L. Johnson, Temple University President

Alan Johnstine, esq., 1953February 1952 box 134 folder 23

K1954 box 134 folder 24 Scope and Content

Kaufman, Arthur C.

Keough, Most Reverend Francis P., D.D. re: Baltimore Cathedral of Assumption of Blessed Virgin Mary

Kentucky Derby, 1954 box 134 folder 25

L1954 box 135 folder 1 Scope and Content

L.L. Lessig, Bethlehem Steel Co.; Leon Levy, Esq.; LaBrum, J. Harry, Esq.; Lord, Judge John W., Jr., U.S. District Court, Eastern, PA; Lord & Taylor, 1953

La Salle University, 1954 box 135 folder 2 Scope and Content

re: construction by McShain, Inc.

1953, 1952 Correspondence

M1954 box 135 folder 3 Scope and Content

McCarter, William J., real estate; McCarthy, Frank, Asst. VP, PA Railroad; McCloskey, Matthew H., McCloskey & Co.; McDevitt, Vincent, Esq., re: Camp Ritchie

- Page 115- John McShain papers 2000

suit; McGuillicuddy, Roy F., American Baseball Club; McGinley, Ed, Liberty Bank of Buffalo; McGlin, Very Rev. Msgr. Joseph J. of Philadelphia; McGranery, Hon. James P., re: Camp Ritchie, arranged meeting between McShain & Warren Burger; McShea, Most Rev. Joseph, D.D., Aux Bishop of Philadelphia

McAvinue, Catherine: McShain's secretary, Weekly Reports, July- box 135 folder 4 December, 1954

McAvinue, Catherine: McShain's secretary, Weekly Reports, box 135 folder 5 January-July, 1954

Walter McFarland, March-October 1952December 1950 box 135 folder 6

"M", 1954 box 135 folder 7

Neidringhaus, Paul, contractor, 1954 box 135 folder 8

O1954 box 135 folder 9 Scope and Content

O'Hara, Archbishop John of Philadelphia

P1954 box 135 folder 10 Scope and Content

Paradise, Joseph L., Esq., re: conflict of interest between McShain Inc., & Indiana Limestone

Mother Mary Pauline, 1949 box 135 folder 11

Pennsylvania Company, November 1953 box 135 folder 12

Hon. D. Lane Powers, 1954 box 135 folder 13

Presidential Apartments Comparative Reports, 1954 box 135 folder 14

"Q", 1954 box 135 folder 15

R1954 box 135 folder 16 Scope and Content

Rabaut, Louis C., Rep. from .

Ronon, Gerald, Esq., on board at Malvern, re: chapel, dispute; re: dedication

Walter Ransom Travel, January 1959October 1959March- box 135 folder 17 June 1958March-July 1957January-April 1956April-November 1955July-August 1954

S1954 box 135 folder 18

- Page 116- John McShain papers 2000

Scope and Content

Sacred Heart Manor - Grant Sparks

S1954 box 135 folder 19 Scope and Content

Mary Speese - James Symes, December, 1952; December, 1953

"T", 1954 box 135 folder 20

Trenton Office, 1954 box 135 folder 21

"U", 1954 box 135 folder 22

U.S. Fidelity & Guaranty Co., 1954 box 135 folder 23

"V", 1954 box 135 folder 24

WDecember 1953 box 135 folder 25

Washington Office, 1954 box 135 folder 26 Scope and Content

Du Pont Circle underpass.

American Federation of Labor, building, George Meaney, labor negotiations

Washington office - Arlington Towers, 1954 box 135 folder 27

Washington office - John Hopkins, 1954 box 135 folder 28

Washington office - NIH, 1954 box 135 folder 29

Washington office - Pennsylvania Building, 1954 box 135 folder 30

Washington office - Trans-Lux, 1954 box 135 folder 31

X, Y, Z, September 1953 box 135 folder 32

"A", 1963 box 136 folder 1

Baltimore Office Correspondence, 1963 box 136 folder 2

"B", 1963 box 136 folder 3

Barnhart, Edward, Comptroller for John McShain, Inc., 1963 box 136 folder 4

Barnhart, Edward, Comptroller for John McShain, Inc., 1963 box 136 folder 5

Bruni, George (Claridge Hotel), 1963 box 136 folder 6

Bruni, George (Claridge Hotel), 1963 box 136 folder 7

"C", 1963 box 136 folder 8

Catholic University, 1963 box 136 folder 9

- Page 117- John McShain papers 2000

Christmas and Birthday, 1963 box 136 folder 10

Estimating Department, 1953-1963 box 136 folder 11

Estimating Department, 1953-1963 box 136 folder 12

Estimating Department, 1953-1963 box 136 folder 13

"F", 1963 box 136 folder 14

Finance Committee, National Shrine for the Immaculate box 136 folder 15 Conception, 1963

First Pennsylvania Bank, 1963 box 136 folder 16

"G", 1963 box 136 folder 17

"H", 1963 box 136 folder 18

Heffernen, Ray, H.H. Brown Shoe Company, Inc., 1963 box 136 folder 19

"I", 1963 box 136 folder 20

"J", 1963 box 137 folder 1

"K", 1963 box 137 folder 2

Knights of the Holy Sepulcher, 1963 box 137 folder 3

"L", 1963 box 137 folder 4

"M", 1963 box 137 folder 5

"Mc", 1963 box 137 folder 6

McAvinue, Catherine (Secretary to John McShain), 1963 box 137 folder 7

Malloy, Mary (former secretary to John McShain), 1963 box 137 folder 8

Mary Mother Pauline (Reverend) New Sharon Convent of the box 137 folder 8a Holy Child Jesus, 1957-1963

Misericordia Hospital, 1963 box 137 folder 9

"N", 1963 box 137 folder 10

"O", 1963 box 137 folder 11

O'Kelley, Sean T. (President, ), 1963 box 137 folder 12

O'Kelley, Sean T. (President, Republic of Ireland), 1963 box 137 folder 13

"P", 1963 box 137 folder 14

Powers, D. Lane, New Jersey Commissioner of Public Utilities, box 137 folder 15 1963

"R", 1963 box 137 folder 16

"S", 1963 box 137 folder 17

"T", 1963 box 137 folder 18

- Page 118- John McShain papers 2000

Trenton Office Correspondence, 1963 box 137 folder 19

"U", 1963 box 137 folder 20

"V", 1963 box 137 folder 21

"W", 1963 box 137 folder 22

Washington Office Correspondence, 1963 box 137 folder 23

"X, Y, Z", 1963 box 137 folder 24

"A", 1965 box 138 folder 1

"B", 1965 box 138 folder 2

Baltimore Office Correspondence, 1965 box 138 folder 3

Barnhart, Edward (comptroller for John McShain, Inc.), 1965 box 138 folder 4

"C", 1965 box 138 folder 5

Christmas, 1965 box 138 folder 6

"D", 1965 box 138 folder 7

"E", 1965 box 138 folder 8

"F", 1965 box 138 folder 9

Federal City Council, 1962-1965 box 138 folder 10

Federal City Council, 1962-1965 box 138 folder 11

"G", 1965 box 138 folder 12

"H", 1965 box 138 folder 13

Hopkins, Alberta, 1959-1963 box 138 folder 14

"I", 1965 box 138 folder 15

"J", 1965 box 138 folder 16

"K", 1965 box 138 folder 17

Knights of Malta, 1965 box 138 folder 18

"L", 1965 box 138 folder 19

"M", 1965 box 138 folder 20

McAvinue, Catherine (secretary to John McShain), 1965 box 138 folder 21

McAvinue, Catherine (secretary to John McShain), 1965 box 138 folder 22

Mother John Mary, 1960-1965 box 139 folder 1 Scope and Content

Includes letters to Sr. Pauline McShain

Mother John Mary, 1960-1965 box 139 folder 2 - Page 119- John McShain papers 2000

Scope and Content

Includes letters to Sr. Pauline McShain

"Mc", 1965 box 139 folder 3

"N", 1965 box 139 folder 4

"O", 1965 box 139 folder 5

"P", 1965 box 139 folder 6

Powers, D. Lane, 1965 box 139 folder 7

"Q, R", 1965 box 139 folder 8

"S", 1965 box 139 folder 9

"T", 1965 box 139 folder 10

Telegrams, 1965 box 139 folder 11

Whalen, William (Inspector for John McShain, Inc.), 1965 box 139 folder 12

United Fund, 1965 box 139 folder 13

"V", 1965 box 139 folder 14

"W", 1965 box 139 folder 15

"X, Y, Z", 1965 box 139 folder 16

"A", 1966 box 139 folder 17

"B", 1966 box 139 folder 18

Baltimore correspondence, 1966 box 139 folder 19

Belmont Avenue Zoning correspondence (Vincent McDevitt), box 139 folder 20 1966

Belmont Avenue zoning correspondence (general), 1966 box 139 folder 21

Barnhart, Edward, 1966 box 139 folder 22

"C", 1966 box 139 folder 23

Christmas, 1966 box 139 folder 24

"D", 1966 box 139 folder 25

Denver & Sons, 1966 box 139 folder 26

"E", 1966 box 139 folder 27

"F", 1966 box 139 folder 28

First Pennsylvania Bank, 1966 box 139 folder 29

Georgetown University, 1966 box 140 folder 1

Georgetown University, 1966 box 140 folder 2

- Page 120- John McShain papers 2000

"G", 1966 box 140 folder 3

"H", 1966 box 140 folder 4

"I", 1966 box 140 folder 5

"J", 1966 box 140 folder 6

"K", 1966 box 140 folder 7

"L", 1966 box 140 folder 8

"M", 1966 box 140 folder 9

McAvinue, Catherine (secretary to John McShain), 1966 box 140 folder 10

McAvinue, Catherine (secretary to John McShain), 1966 box 140 folder 11

McAvinue, Catherine (secretary to John McShain), 1966 box 140 folder 12

Mint (U.S.) Building, 1966 box 140 folder 13

Misericordia Hospital, 1957-1966 box 140 folder 14

Misericordia Hospital, 1957-1966 box 140 folder 15

Misericordia Hospital, 1957-1966 box 140 folder 16

"N", 1966 box 140 folder 17

"O", 1966 box 140 folder 18

"P", 1966 box 140 folder 19

Powers, D. Lane, 1966 box 140 folder 20

"R", 1966 box 140 folder 21

"S", 1966 box 140 folder 22

Travelstead, Will (Travelstead & Sons Construction Company), box 140 folder 24 1966

Trenton correspondence, 1966 box 140 folder 25

"T", 1966 box 140 folder 23

"U, V, W", 1966 box 140 folder 26

Washington Correspondence, 1966 box 141 folder 1

"X, Y, Z", 1966 box 141 folder 2

"A", 1967 box 141 folder 3

General Building Contractors Association, 1956-1968 box 141 folder 4 Scope and Content

Includes newsletters, Board of Directors minutes, correspondence

General Building Contractors Association, 1956-1968 - Page 121- John McShain papers 2000

Scope and Content box 141 folder 5

Includes newsletters, Board of Directors minutes, correspondence

Baltimore office correspondence, 1967 box 141 folder 6

"C", 1967 box 141 folder 7

Christmas and birthday cards, 1967 box 141 folder 8

"D", 1967 box 141 folder 9

"E", 1967 box 141 folder 10

"F", 1967 box 141 folder 11

First Pennsylvania Bank, 1967 box 141 folder 12

Foundation for Independent Colleges, 1957-1967 box 141 folder 13

"G", 1967 box 141 folder 14

"H", 1967 box 141 folder 15

Heffernan, Ray, 1967 box 141 folder 16

"I", 1967 box 141 folder 17

Kiernan, T.J., American Irish Foundation, 1963-1967 box 141 folder 18

"J, K", 1967 box 141 folder 19

Kreutz, Gerlinde, 1967 box 141 folder 20

"L", 1967 box 141 folder 21

"M", 1967 box 142 folder 1

Rev. Mother Pauline Mary, Convent of the Holy Child Jesus, 1967 box 142 folder 2

"Mc", 1967 box 142 folder 3

McAvinue, Catherine, 1967 box 142 folder 4

McAvinue, Catherine, 1967 box 142 folder 5

McShain, Sister Pauline, 1967 box 142 folder 6

"O", 1967 box 142 folder 7

"P", 1967 box 142 folder 8

Personnel, 1958-1967 box 142 folder 9

Philadelphia Office correspondence, 1967 box 142 folder 9a

Powers, D. Lane, New Jersey Public Utilities Commissioner, 1967 box 142 folder 10

"R", 1967 box 142 folder 11

- Page 122- John McShain papers 2000

Reynolds & Company Investment Bankers, 1961-1967 box 142 folder 12

Reynolds & Company Investment Bankers, 1961-1967 box 142 folder 13

"S", 1967 box 142 folder 14

"T", 1967 box 142 folder 15

University City Science Center (Philadelphia), 1967 box 142 folder 16

"U, V", 1967 box 142 folder 17

"W", 1967 box 142 folder 18

Washington Office Correspondence, 1967 box 142 folder 19

"X, Y, Z", 1967 box 142 folder 20

"A", 1968 box 143 folder 1

"B", 1968 box 143 folder 2

Baltimore correspondence, 1968 box 143 folder 3

"C", 1968 box 143 folder 4

Christmas and birthday, 1968 box 143 folder 5

"D", 1968 box 143 folder 6

"F", 1968 box 143 folder 7

First Pennsylvania Bank, 1968 box 143 folder 8

"G", 1968 box 143 folder 9

"H", 1968 box 143 folder 10

"I", 1968 box 143 folder 11

"J", 1968 box 143 folder 12

"K", 1968 box 143 folder 13

"L", 1968 box 143 folder 14

La Salle College, 1968 box 143 folder 15

La Salle College, 1968 box 143 folder 16

"M", 1968 box 143 folder 17

"Mc", 1968 box 143 folder 18

"N", 1968 box 143 folder 19

"N", 1968 box 143 folder 20

"O", 1968 box 143 folder 21

"P", 1968 box 143 folder 22

"R", 1968 box 143 folder 23

- Page 123- John McShain papers 2000

"S", 1968 box 143 folder 24

"T", 1968 box 143 folder 25

Trenton Office Correspondence, 1968 box 143 folder 26

"U, V", 1968 box 143 folder 27

Virginia, Mother Mary Convent of the Holy Child Jesus, and box 143 folder 28 Rosemont College, 1949-1968

Washington Office correspondence, 1968 box 143 folder 29

"X, Y, Z", 1968 box 143 folder 30

"A", 1969 box 144 folder 1

"B", 1969 box 144 folder 2

Barnhart, Edward, 1967-1969 box 144 folder 3-4

Beneficial Savings Bank, Edward F. McGinley, Jr., 1961-1969 box 144 folder 5-6

"C", 1969 box 144 folder 7

Christmas and birthday, 1969 box 144 folder 8

Costello Company, Inc., re: Housing and Urban Development box 144 folder 9 Building, 1969

"D", 1969 box 144 folder 10

"E, F", 1969 box 144 folder 11

Festra Corporation v. McShain, 1961-1968 box 144 folder 12-13

"G", 1969 box 144 folder 14

"H", 1969 box 144 folder 15

Hagner, Alexander, 1959-1969 box 144 folder 16

"I, J", 1969 box 144 folder 17

"K", 1969 box 144 folder 18

Klinger, Joseph, 1969 box 144 folder 19

"L", 1969 box 144 folder 20

"M", 1969 box 144 folder 21

"Mac", 1969 box 144 folder 22

MacAvinue, Catherine, 1969 box 144 folder 23

MacAvinue, Catherine, 1969 box 144 folder 24

Munyon, Thomas, attorney, Atlantic City, New Jersey, 1969 box 145 folder 1

Munyon, Thomas, attorney, Atlantic City, New Jersey, 1969 box 145 folder 2

"N", 1969 box 145 folder 3

- Page 124- John McShain papers 2000

"O", 1969 box 145 folder 4

O'Neill, John, O'Neill Brothers (Philadelphia), 1958-1969 box 145 folder 5-6

O'Neill, Leonard re litigation, 1969 box 145 folder 7

"P", 1969 box 145 folder 8

Printz Floor Covering, 1969 box 145 folder 9

"R", 1969 box 145 folder 10

"S", 1969 box 145 folder 11

"T", 1969 box 145 folder 12

"U", 1969 box 145 folder 13

University City Science Center, 1969 box 145 folder 14

"V, W, X, Y, Z", 1969 box 145 folder 15

"A", 1970 box 145 folder 16

Adair, Herbert J., 1970 box 145 folder 17

"B", 1970 box 145 folder 18

"C", 1970 box 145 folder 19

Catholic Charities, 1970 box 145 folder 20

Christmas and Birthday, 1970 box 145 folder 21

Convent of the Holy Child, 1963-1970 box 145 folder 22

"D", 1970 box 146 folder 1

"E", 1970 box 146 folder 2

"F", 1970 box 146 folder 3

Finton, Rev. Mother Mary, Rosemont College, and Convent of the box 146 folder 4-5 Holy Child Jesus, 1949-1970

First Pennsylvania Bank, 1970 box 146 folder 6

"G" box 146 folder 7

"H", 1970 box 146 folder 8

Heffernan, Ray, 1968-1970 box 146 folder 9-10

"I", 1970 box 146 folder 11

"J", 1970 box 146 folder 12

"K", 1970 box 146 folder 13

Knights of the Holy Sepulcher, 1970 box 146 folder 13a

Krol, Archbishop, John H., 1962-1970 box 146 folder 14-15

"L", 1970 - Page 125- John McShain papers 2000

box 146 folder 16

"M", 1970 box 146 folder 17

"Mac", 1970 box 146 folder 18

McAvinue, Catherine, 1970 box 146 folder 19-20

McFillen, James, 1970 box 146 folder 21

McShain, Sister Pauline, 1970 box 146 folder 22-23

Misericordia Hospital, 1959-1970 box 146 folder 24-26

"N", 1970 box 147 folder 1

"O", 1970 box 147 folder 2

O'Boyle, Archbishop Patrick (Washington, DC), 1953-1970 box 147 folder 3

"P", 1970 box 147 folder 4

Passion Play, 1970 box 147 folder 5

Plumbing Fixtures, 1970 box 147 folder 6

Plymouth Meeting Friends School, 1970 box 147 folder 7

"R", 1970 box 147 folder 8

"S", 1970 box 147 folder 9

Sabona Rheumatic Relief Co. Ltd., 1970 box 147 folder 10

Schnader, Harrison, Segal and Lewis re sale of stock in Barclay box 147 folder 11 and Ambassador Hotel to John McShain Charities, Inc., 1970

Singleton, William, William H. Singleton Company, Springfield, box 147 folder 12 Virginia re Columbia Plaza & Kennedy Center Projects, 1964-1970

The Union League of Philadelphia, 1950-1970 box 147 folder 13

The Union League of Philadelphia, 1950-1970 box 147 folder 14

"T, U, V", 1970 box 147 folder 15

"W", 1970 box 147 folder 16

"X, Y, Z", 1970 box 147 folder 17

"A", 1971 box 147 folder 18

"B", 1971 box 147 folder 19

"C", 1971 box 147 folder 20

Charities contributions, 1971 box 147 folder 21

Christmas, 1971 box 147 folder 22

"D", 1971 box 147 folder 23

"E", 1971 - Page 126- John McShain papers 2000

box 147 folder 24

E.C. Ernst, Inc., Electrical contractors, Columbia Plaza, 1971 box 147 folder 25

"F", 1971 box 147 folder 26

"G", 1971 box 147 folder 27

Sister Mary George, Rosemont College, 1971 box 147 folder 28

"H", 1971 box 147 folder 29

"I", 1971 box 147 folder 30

"J", 1971 box 147 folder 31

"K", 1971 box 147 folder 32

"L", 1971 box 147 folder 33

"M", 1971 box 147 folder 34

Mc, 1971 box 148 folder 1

McShain, Sister Pauline, 1971 box 148 folder 1a

McAvinue, Catherine, 1971 box 148 folder 2

"N", 1971 box 148 folder 3

"O", 1971 box 148 folder 4

O'Kelly, Sean T. and Phyliss, 1964-1971 box 148 folder 5

"P", 1971 box 148 folder 6

Power, John Jr., Strong, Barnett, and Hayes re: Philadelphia box 148 folder 7 zoning, 1971

"R", 1971 box 148 folder 8

"S", 1971 box 148 folder 9

Sixteen Ten North Street (Philadelphia), 1971 box 148 folder 10

"T", 1971 box 148 folder 11

Telegrams, 1971 box 148 folder 12

"U", 1971 box 148 folder 13

"V, W", 1971 box 148 folder 14

"X, Y, Z", 1971 box 148 folder 15

"A", 1972 box 148 folder 16

Addresses by John McShain and others, 1948-1971 box 148 folder 17-18

Art Alliance, 1972 box 148 folder 19

Bankers Trust Company, 1972 box 148 folder 20

Bankers Trust Company, 1972 box 148 folder 21 - Page 127- John McShain papers 2000

Barnhart, Edward, 1970-1972 box 148 folder 22

Brunu, George, Holiday Inn, City Line Ave. (Philadelphia), 1972 box 148 folder 23

"C", 1972 box 148 folder 24

Central Remedial Clinic of Ireland, 1972 box 148 folder 25

Charities, 1972 box 148 folder 25a

Christmas and Birthday, 1972 box 148 folder 26

Convent of the Holy Child, 1972 box 148 folder 27

"D", 1972 box 148 folder 28

"E", 1972 box 148 folder 29

"F", 1972 box 148 folder 30

Four Chaplain's Award, 1972 box 148 folder 31

"G", 1972 box 148 folder 32

Garcia, Mary, 1972 box 148 folder 33

Garcia, Mary, 1972 box 148 folder 34

Helmsley - Spear, Inc., Atlantic City Holiday Inn, 1972 box 148 folder 34a

Heffernan, Ray, Board of Directors, Rosemont College, 1972 box 149 folder 1

"I, J, K", 1972 box 149 folder 2

Kissam, Leo, 1970-1972 box 149 folder 3

"L", 1972 box 149 folder 4

Laurentia, Mother Mary (Convent of the Holy Child, Rosemont, box 149 folder 5 Pennsylvania), 1951-1972

"M", 1972 box 149 folder 5a

"Mc", 1972 box 149 folder 6

McAvinue, Catherine, 1972 box 149 folder 7

McShain, John (letters to office), 1970-1972 box 149 folder 8

McShain, John (letters to office), 1971-1972 box 149 folder 9

Merion Golf Club (Ardmore, Pennsylvania), 1961-1972 box 149 folder 10

National Congress of the Word of God, 1972 box 149 folder 11

"N, O", 1972 box 149 folder 12

Newman, Augustus J., Newman Industries Ltd., 1952-1972 box 149 folder 13

"P", 1972 box 149 folder 14

Personnel, 1972 box 149 folder 15

"R", 1972 - Page 128- John McShain papers 2000

box 149 folder 16

"S", 1972 box 149 folder 17

Shannon Airlines, 1972 box 149 folder 18

Taggart, Reverend Sylvester A., Congregation of the Mission, box 149 folder 19 Philadelphia, 1959-1967

Trowels, 1972 box 149 folder 20 Scope and Content

Including some correspondence relating to the National Shrine

"T, U, V", 1972 box 149 folder 21

"W", 1972 box 149 folder 22

Vigors, Doris (gardener - Killarney), 1961-1972 box 149 folder 23

"X, Y, Z", 1972 box 149 folder 24

"A", 1973 box 150 folder 1

"B", 1973 box 150 folder 2

"C", 1973 box 150 folder 3

Charities, 1973 box 150 folder 4

Christmas and Birthday, 1973 box 150 folder 5

"D", 1973 box 150 folder 6

"E", 1973 box 150 folder 7

"F", 1973 box 150 folder 8

"G", 1973 box 150 folder 9

Griffin, B.F., Savoy Hotel (London), 1960-1973 box 150 folder 10

"H", 1973 box 150 folder 11

"I, J", 1973 box 150 folder 12

"K", 1973 box 150 folder 13

Knights of Malta, 1966-1973 box 150 folder 14

"L", 1973 box 150 folder 15

"M", 1973 box 150 folder 16

"Mc", 1973 box 150 folder 17

McAvinue, Catherine, 1973 box 150 folder 18

McShain Office Building (Washington, DC), plans & estimates, box 150 folder 19 1947

- Page 129- John McShain papers 2000

"N", 1973 box 150 folder 20

"O", 1973 box 150 folder 21

"P", 1973 box 150 folder 22

"R", 1973 box 150 folder 23

"S", 1973 box 150 folder 24

Skelley, Edith, 1973 box 150 folder 25

"T", 1973 box 150 folder 26

"U, V, W", 1973 box 150 folder 27

"X, Y, Z", 1973 box 150 folder 28

"A", 1974 box 150 folder 29

"B", 1974 box 150 folder 30

"C", 1974 box 150 folder 31

Carroll, John Sedgwick Designers and Distributors, Inc., 1974 box 150 folder 32-33

Charities, 1974 box 151 folder 1-5

"D", 1974 box 151 folder 6

"E", 1974 box 151 folder 7

Everglades Club, 1974 box 151 folder 7a

"F", 1974 box 151 folder 8

"G", 1974 box 151 folder 9

"H", 1974 box 151 folder 10

"I, J, K", 1974 box 151 folder 11

"L", 1974 box 151 folder 11a

"M", 1974 box 151 folder 12

"Mc", 1974 box 151 folder 13

McShain, Sister Pauline, 1974 box 151 folder 13a&b

McAvinue, Catherine, 1974 box 151 folder 14

"N", 1974 box 151 folder 15

Nicholson, Mrs. J.L., correspondence re: loan to James McShain, box 151 folder 16 1974

"O", 1974 box 151 folder 17

"P", 1974 box 151 folder 18

Pennsylvania Atlantic Railroad Company, 1974 box 151 folder 19

"R", 1974 - Page 130- John McShain papers 2000

box 151 folder 20

"S", 1974 box 151 folder 21

Spaulding, Warren S. Esq. re sale of Atlantic City Ambassador box 151 folder 22 Hotel, 1974

Telegrams, 1974 box 151 folder 23

"U, V, W", 1974 box 151 folder 24

"X, Y, Z", 1974 box 151 folder 25

"A", 1975 box 151 folder 26

"B", 1975 box 151 folder 27

Brenners Park Hotel (Baden, Germany), 1958-1975 box 151 folder 28

"C", 1975 box 151 folder 29

Council of Managers - Archdiocese of Philadelphia, 1973-1975 box 152 folder 1-2

Ciuckurescu, Mr. and Mrs. George, 1961-1975 box 152 folder 2a

Convent of the Holy Child, 1975 box 152 folder 3

Christmas and birthday, 1975 box 152 folder 4

"D", 1975 box 152 folder 5

Dinan, Arthur, 1975 box 152 folder 6

Dublin Theatre Festival, 1968-1975 box 152 folder 7

"E, F", 1975 box 152 folder 8

Equipment inventory and fixed assets (Baltimore, Trenton and box 152 folder 8a Philadelphia offices), 1975

"G", 1975 box 152 folder 9

Fitzpatrick, Sechrist insurance broker, 1961-1975 box 152 folder 10-11

Garvey Manor Home for the Aged Altoona, Johnstown box 152 folder 12 Archdiocese, 1961-1963

"H", 1975 box 152 folder 13

Hauck, Mr. and Mrs. J. Paul, 1966-1975 box 152 folder 14

Hemphill, William, 1975 box 152 folder 15

Hotel Occupancy reports, 1975 box 152 folder 16

"I", 1975 box 152 folder 17

Insurance Company of America, 1975 box 152 folder 18

"J", 1975 box 152 folder 19

"K", 1975 box 152 folder 20

Kenmar Steel Construction Company - Page 131- John McShain papers 2000

box 152 folder 21

Kentucky Colonels, 1975 box 152 folder 22

Kenwood Country Club, 1975 box 152 folder 23

Kohn, Harold (attorney), 1975 box 152 folder 24

"L", 1975 box 152 folder 25

Lallou, William J., 1963-1975 box 152 folder 26

Landau Advertising Company, 1975 box 152 folder 27

"M", 1975 box 152 folder 28

"Mc", 1975 box 152 folder 29

McAvinue, Catherine, 1975 box 152 folder 30

McDevitt, Vincent, 1967-1975 box 152 folder 31

McDevitt, Vincent, 1967-1975 box 152 folder 32

McShain, John (letters to his office), 1975 box 152 folder 33

"N", 1975 box 153 folder 1

National Review, (William F. Buckley, editor), 1957-1965 box 153 folder 2

Newspapers (subscriptions), 1970-1975 box 153 folder 3

"O", 1975 box 153 folder 3a

O'Brien, Michele (goddaughter), 1975 box 153 folder 4

Our Sunday Visitor (Reverend E. James, editor), 1963-1975 box 153 folder 5

"P", 1975 box 153 folder 6

Pathway School, 1975 box 153 folder 7

Personnel, 1975 box 153 folder 8

Powers, D. Lane, 1975 box 153 folder 9

"Q", 1975 box 153 folder 10

"R", 1975 box 153 folder 11

"S", 1975 box 153 folder 12

Saint Charles Seminary, Library Committee, 1968-1975 box 153 folder 13

Saint Charles Seminary, Portfolio, 1969-1975 box 153 folder 14

Sakeld, James (estate), 1975 box 153 folder 15

Saucon Valley Country Club, 1975 box 153 folder 16

Steel Construction Company vs. McShain, 1968-1975 box 153 folder 17

"T", 1975 box 153 folder 18

- Page 132- John McShain papers 2000

"U", 1975 box 153 folder 19

University City Science Center, 1970-1975 box 153 folder 20

"V", 1975 box 153 folder 21

"W", 1975 box 153 folder 22

"X, Y, Z", 1975 box 153 folder 23

"A", 1976 box 153 folder 24

"B", 1976 box 153 folder 25

"C", 1976 box 153 folder 26

Christmas and Birthday, 1976 box 153 folder 27

"D", 1976 box 153 folder 28

Daly, Edwin K., Jr., 1976 box 153 folder 29

"E", 1976 box 153 folder 30

"G", 1976 box 153 folder 31

"H", 1976 box 153 folder 32

Hospitalized Veterans of Pennsylvania, 1976 box 153 folder 33

Hilton, Lyle (attorney) box 153 folder 34

"I", 1976 box 153 folder 35

"J, K", 1976 box 153 folder 36

"L", 1976 box 153 folder 36a

"M", 1976 box 153 folder 37

"Mc", 1976 box 153 folder 38

McAvinue, Catherine, 1976 box 153 folder 39

"N", 1976 box 154 folder 1

"O", 1976 box 154 folder 2

"P", 1976 box 154 folder 3

"R", 1976 box 154 folder 4

"S", 1976 box 154 folder 5

"S", 1976 box 154 folder 6

Shinners, William (vice president John McShain, Inc.), 1976 box 154 folder 7-10

"T", 1976 box 154 folder 11

"U", 1976 box 154 folder 12

"V, W", 1976 box 154 folder 13

- Page 133- John McShain papers 2000

"X, Y, Z", 1976 box 154 folder 14

"A", 1977 box 154 folder 15

Airplane- correspondence with Cessena & other aircraft box 154 folder 16 companies, 1958-1977

"B", 1977 box 154 folder 17

"B", 1977 box 154 folder 18

Barclay Stable (Ireland), 1977 box 154 folder 19

"C", 1977 box 154 folder 20

Catholic University, correspondence with Clarence Walthon, box 154 folder 21 1973-1977

Christmas and Birthday, 1977 box 154 folder 22

Cinalli, Robert (Philadelphia Holiday Inn), 1977 box 154 folder 23

"D", 1977 box 154 folder 24

"E", 1977 box 154 folder 25

"F", 1977 box 154 folder 26

"G", 1977 box 154 folder 27

"H", 1977 box 154 folder 28

"I", 1977 box 154 folder 29

"J", 1977 box 154 folder 30

"K", 1977 box 154 folder 31

"L", 1977 box 154 folder 32

"M", 1977 box 154 folder 33

"Mc", 1977 box 154 folder 34

Office Correspondence, 1976-1977 box 154 folder 35-36

"N", 1977 box 154 folder 37

"O", 1977 box 154 folder 38

"P", 1977 box 154 folder 39

"R", 1977 box 154 folder 40

"S", 1977 box 154 folder 41

"T", 1977 box 154 folder 42

"U, V", 1977 box 154 folder 43

"W", 1977 box 154 folder 44

Wiegand, Harold (re John McShain biography), 1977 box 154 folder 45

- Page 134- John McShain papers 2000

"X, Y, Z", 1977 box 154 folder 46

"A", 1978 box 155 folder 1

Adair, Herbert, 1978 box 155 folder 2

"B", 1978 box 155 folder 3

Beneficial Mutual Savings Fund, 1978 box 155 folder 4

Braceland, Dr. Francis J., 1978 box 155 folder 5

Bruni, George, 1978 box 155 folder 6 Scope and Content

Re: City Line Avenue Holiday Inn

"C", 1978 box 155 folder 7

Continental Bank, 1978 box 155 folder 7a

"D", 1978 box 155 folder 8

Donahue, Helen, 1978 box 155 folder 9

Durst, Sister Ann (Rosemont College), 1971-1978 box 155 folder 10

"E, F", 1978 box 155 folder 11

"G", 1978 box 155 folder 12

Gilbane, Thomas (Gilbane Building Company), 1978 box 155 folder 13

"H", 1978 box 155 folder 14

Heffernan, Ray, 1978 box 155 folder 15

Holland, Howard (insurance broker, Radnor, Pennsylvania), 1978 box 155 folder 16

"I, J", 1978 box 155 folder 17

Joyce, Catherine, 1978 box 155 folder 18

"K", 1978 box 155 folder 19

"L, M", 1978 box 155 folder 20

"Mac", 1978 box 155 folder 21

McShain v. Cessna, 1970-1975 box 155 folder 22-24

Monturi, Warren, 1978 box 155 folder 25

Munyon, Thomas, 1978 box 155 folder 26 Scope and Content

Re: Atlantic Holiday Inn

"N", 1978 box 155 folder 27

- Page 135- John McShain papers 2000

"O", 1978 box 155 folder 28

O'Neill, John F., 1978 box 155 folder 29

"P", 1978 box 155 folder 30

Philadelphia Community Center, 1978 box 155 folder 31

"Q, R", 1978 box 155 folder 32

Rafferty, Ray (First Pennsylvania Bank), 1978 box 155 folder 33

Rambusch, Viggo, 1978 box 155 folder 34 Scope and Content

Re: St. Mary's Cathedral, Killarney

"S", 1978 box 155 folder 35

"S", 1978 box 155 folder 36

Saint Charles Seminary, 1978 box 156 folder 1-3

Saint Francis Country Home, 1978 box 156 folder 4

Schwoerer, Richard (Automotive Aviation Industry), vice box 156 folder 5 president John McShain, Inc., 1978

Shinners, William, 1976-1980 box 156 folder 6-7

Sixteen hundred and One Morris Road (Philadelphia), 1953 box 156 folder 8

Sjolander, John, 1978 box 156 folder 9

"T", 1978 box 156 folder 10

Tucker, John Indiana Limestone, 1978 box 156 folder 11

"U", 1978 box 156 folder 12

Urban Club, 1978 box 156 folder 13

"V, W", 1978 box 156 folder 14

Wiegand, Harold, 1978 box 156 folder 15

"X, Y, Z", 1978 box 156 folder 16

"A", 1979 box 156 folder 17

"B", 1979 box 156 folder 18

"C", 1979 box 156 folder 19

Christmas and birthday, 1979 box 156 folder 20

"D", 1979 box 156 folder 21

"E, F", 1979 box 156 folder 22

"G", 1979 box 156 folder 23

- Page 136- John McShain papers 2000

"H", 1979 box 156 folder 24

"I, J", 1979 box 156 folder 25

Kissam, Leo (attorney), 1979 box 156 folder 26-27

"L, M, N", 1979 box 156 folder 28

"O, P", 1979 box 156 folder 29

Our Lady of Lourdes, 1979 box 156 folder 30

"S", 1979 box 156 folder 31

Shinners, William (vice president, John McShain, Inc.), 1979 box 156 folder 32-33

"T", 1979 box 156 folder 34

"U, V", 1979 box 156 folder 35

"W", 1979 box 156 folder 36

"A", 1980 box 157 folder 1

"B", 1980 box 157 folder 2

"C", 1980 box 157 folder 3

Christmas and birthday, 1980 box 157 folder 4

"D, E, F", 1980 box 157 folder 5

"G, H", 1980 box 157 folder 6

"J, K, L", 1980 box 157 folder 7

Lawler, James Francis (accountant re: Atlantic City Ambassador box 157 folder 8 Hotel), 1976-1980

"M", 1980 box 157 folder 9

"Mac", 1980 box 157 folder 10

"N, O, P", 1980 box 157 folder 11

"R", 1980 box 157 folder 12

Reynolds & Company, 1968-1980 box 157 folder 13 Scope and Content

Re: Indiana Limestone

"S", 1980 box 157 folder 14

Shinners, William (vice president, John McShain, Inc.), 1980 box 157 folder 15-17

"T", 1980 box 157 folder 18

"U, V, W", 1980 box 157 folder 19

"X, Y, Z", 1980 box 157 folder 20

- Page 137- John McShain papers 2000

"A, B", 1981 box 157 folder 21

Barisciano, Mary (Barclay Hotel employee, 1968-1983 box 157 folder 22

"C", 1981 box 157 folder 23

Christmas and Birthday, 1981 box 157 folder 24

Collison, Emma, 1980-1982 box 157 folder 25

"D", 1981 box 157 folder 26

"E, F, G", 1981 box 157 folder 27

Georgetown University, 1970-1978 box 157 folder 28-30

"H", 1981 box 157 folder 31

"I, J", 1981 box 157 folder 32

"K, L", 1981 box 157 folder 33

"M", 1981 box 157 folder 34

"Mc", 1981 box 157 folder 35

"N, O", 1981 box 157 folder 36

O'Kelley, Mrs. Sean T., 1973-1981 box 157 folder 37

"P, R", 1981 box 157 folder 38

Rambusch, Viggo, 1974-1980 box 157 folder 39 Scope and Content

Re: renovation of Killarney Cathedral

"S", 1981 box 157 folder 40

"T, U", 1981 box 157 folder 41

"W, X, Y, Z", 1981 box 157 folder 42

"A, B, C", 1982 box 158 folder 1

"D, E, F", 1982 box 158 folder 2

"G, H, I", 1982 box 158 folder 3

"J, K, L", 1982 box 158 folder 4

"M, N", 1982 box 158 folder 5

"O, P", 1982 box 158 folder 6

"S, T", 1982 box 158 folder 7

"U, V, W", 1982 box 158 folder 8

"X, Y, Z", 1982 box 158 folder 9

Shinners, William, 1982 box 158 folder 10-12 - Page 138- John McShain papers 2000

^ Return to Table of Contents

Personal Papers

Biographical and Autobiographical materials Scope and Content

Contains a copy of John McShain's "Hyde Park Diary 1939-1940." In this 94-page journal McShain described his relationship with Franklin D. Roosevelt during the period in which McShain's company was working Presidential Library at Hyde Park. The diary documents Roosevelt's involvement with the project and summarizes a number of conversations that John McShain had with FDR about Democrat and Republican Party politics and the coming of the Second World War. This series includes letters from Franklin D. Roosevelt, 1940-1949, Harry S. Truman, 1950-1952, and Dwight David Eisenhower, 1949. Also included are John McShain's autobiographical notes written during the late 1970s, speeches, copies of magazine articles about McShain, and a typescript copy of Harold Wiegand's unpublished 1980 biography

Title/Description Instances Hyde Park Diary, 1939-1940 box 159 folder 1

Franklin D. Roosevelt, Hyde Park diary excerpts and related box 159 folder 2 correspondence

John McShain's autobiography written sometime after, 1971 box 159 folder 3

Autobiographical notes, circa 1979 box 159 folder 4 Scope and Content

Including observations about building the Shrine of the Immaculate Conception and comparison to the Pentagon project

Notes on trip to Buenos Aires, 1942 box 159 folder 5

Notes and memorandum on White House renovation box 159 folder 6 Scope and Content

Including John McShain's recollections of his meeting with President Harry Truman

Franklin D. Roosevelt letters to John McShain, 1940-1944 box 159 folder 7

Photocopies of letters from the Franklin Roosevelt Presidential box 159 folder 8 library re: the building of the Hyde Park Library, 1940-1941

Photostats of Franklin D. Roosevelt and Harry S. Truman letters box 159 folder 9 to John McShain, 1940-1952

Harry S. Truman letters to John McShain re: White House box 159 folder 10 renovation, 1950-1952

Dwight David Eisenhower to John McShain, August 7, 1959 box 159 folder 11

- Page 139- John McShain papers 2000

White House invitations, 1941 box 159 folder 12

Correspondence re: appointment as Army officer, 1943 box 159 folder 13

Office space in the largest office buildings in the United States, box 159 folder 14 February 6, 1942

"The Pentagon Makes Sense", undated box 159 folder 15

Admiral John Manning, biographical information box 159 folder 16

John McShain to Billy D. Sams re: the building of the Pentagon, box 159 folder 17 June 28, 1972

Copies of John McShain birth and baptismal certificates, prayer box 159 folder 18 card and WWII Selective service Army classification card

John McShain, biographical facts, "Who's Who" information box 159 folder 19

Honors and Awards box 159 folder 20

John McShain's agreement with Roy and Earle Mack to recruit box 159 folder 21 investors to purchase the Philadelphia Athletics, August 12, 1954

John McShain's Speeches box 159 folder 22

John McShain, Sr. miscellaneous bids, estimates, construction box 159 folder 23 correspondence, 1905-1906

Invitations and guest lists, 1951-1972 box 159 folder 24

Papers relating to John McShain's funeral, September 16, 1989 box 159 folder 25

What America Means to Me, by John McShain box 159 folder 26

George Bush's condolences to Mrs. McShain, September 29, box 159 folder 27 1989

Unidentified guest list, undated box 159 folder 28

Achievement Citation - LaSalle, May 6, 1956 box 159 folder 29

St. Joseph's Prep yearbook, 1918 box 160 folder 1

St. Joseph's College & Prep School, Miscellany re: John box 160 folder 2 McShain

Union League Club, Philadelphia box 160 folder 3

Favorite materials saved by John McShain box 160 folder 4

Dunn & Bradstreet Report on various John McShain businesses, box 160 folder 5 19401946-19471970

Magazine Biographies - Builder box 160 folder 6

"The House that Mac Built" by Paul Buyan, Jr. box 160 folder 7

"The Fabulous McShain", 1951 box 160 folder 8

- Page 140- John McShain papers 2000

"John McShain - Builder", Thomas O'Malley, Columbia, box 160 folder 9 February 1955

"He changed the Face of Washington", 1952 box 160 folder 10

Magazine Biographies - Horse Racing box 160 folder 11

The 100 Biggest contractors 1961 Survey box 160 folder 12

Magazine Biographies - Killarney, 1961 box 160 folder 13

One Man is Rebuilding Washington, 1950 box 160 folder 14

J. Lacey Reynolds Biography, circa 1960 box 160 folder 15

Biographical notes, probably J. Lacey article box 160 folder 16

Men of Malvern, 1972 box 160 folder 17

"McShain, " O'Malley article box 160 folder 18

Philadelphia Bulletin, August 8, 1976 box 160 folder 19

Magazine Biographies, White House box 160 folder 20

Family Video Celebration, 1927-1971 box 160 folder 21

Notes for Wiegand Biography - Building box 160 folder 22

Notes for Wiegand Biography - Racing box 160 folder 23

Notes for Wiegand Biography - Family box 160 folder 24

Notes for Wiegand Biography - Hotels & Killarney box 160 folder 25

Wiegand Biography - page proofs box 161 folder 1

Corrected Wiegand manuscript box 161 folder 2

Wiegand Manuscript, 1980 box 161 folder 3

"Discussion between Harold Wiegand & John McShain", June box 161 folder 4 18, 1979

Harold Wiegand correspondence, 1977-1980 box 161 folder 5

Contract/Correspondence, Cooke Publishing box 161 folder 6

Wiegand Biography, Mary McShain's suggestions box 161 folder 7

Commencement Address, St. Joseph's Prep, Philadelphia box 161 folder 8

Personal Correspondence, 1955-1987 Scope and Content

Includes genealogical records relating to the Horstmann family and correspondence with friends and relatives. Also included are letters from Van Cliburn, Francis Braceland, M.D. (John McShain's psychiatrist), Cardinal John Krol, and Sister Pauline McShain

Title/Description Instances

- Page 141- John McShain papers 2000

Horstmann Family Genealogy, 1860-1866 box 162 Scope and Content

Including letters of Ignatius F. Horstmann to his father, Frederick Horstmann

Mary Horstmann McShain, Personal correspondence, box 162 1955-1987

Adair, Douglas J. (2), 1972-1983 box 163

Adair, Herbert J. (2), 1971-1983 box 163

American Irish Historical Society, 1972-1987 box 163

Addresses, 1962-1984 box 163

Appointment/Engagement schedule, 1977-1981 box 163

Milton G. Baker/Speech re: McShain, January 21, 1954 box 163

Milton G. Baker, June 22, 1965 box 163

Bath & Tennis Club-Palm Beach, 1966-1974 box 163

Mr. & Mrs. Frederick L. Berndt (2), 1963-1984 box 163

Judge Genevieve Blatt, 1983-1987 box 163

Francis J. Braceland, M.D. (2), 1976-1985 box 163

Mr. Donald Burns, 1985-1987 box 163

Mr. Cliburn, Van (2), 1971-1987 box 163

Community College of Philadelphia, 1971-1984 box 163

Mr. Joseph P. Costello/Assignment of property to McShain, box 163 November 31, 1944

Dr. J. W. Crane/American Historical Publication, 1950-1953 box 163

Norma De Marzio, 1984 box 163

Dinners for Irish Hotel Commission, November 1984 box 163

McShain's Desk Poems box 163

Dorothy Draper, Inc. (4), 1951-1967 box 163

Drexel Institute of Technology, 1949-1975 box 164

Drexel University/Institute of Technology, 1965-1985 box 164

Drexel University/Institute of Technology - Tickets from box 164 McShain to St. Leonard student, March 6, 1951

Mr. Prentice E. Edrington, August 4, 1942 box 164

Poynter Oil Lease - Everglades Club, 1947 box 164

Fiftieth Wedding Anniversary (2), May 27, 1977 box 164 - Page 142- John McShain papers 2000

N. 17th Street, 1973-1981 box 164

Mrs. Maria Franceschi, 1983-1990 box 164

Mr. John J. Hartke, January 1985 box 164

Mrs. J. Paul Hauck, 1976-1983 box 164

Mr. Ray W. Heffernan (2), 1972-1990 box 164

Herzogs, 1963-1981 box 164

Guide to Museum Collection/FDR Library box 164

Letters from Mrs. McShain & Sr. Pauline (3), 1986-1988 box 164

Helen Loftus, 1977-1986 box 164

Mr. John J. Lynam (former Gen. State Auth. (2), 1986-1989 box 164

Mr. C. William Mahnken, 1983 box 164

Adm. J. J. Manning, August 18, 1945 box 164

Catherine McAvinue death/funeral, December 1984 box 164

Marguerite McAvinue, 1983-1987 box 164

James L. McCabe, Jr., M.D., 1983-1986 box 164

Thomas D. McCloskey, 1983-1987 box 164

Mrs. Vincent P. McDevitt, 1980-1987 box 164

Valene & David McFillin, 1983-1987 box 164

Merion Golf Club (2), 1972-1990 box 164

Lady (Peggy) Netherthorpe, 1983-1987 box 164

Mr. A. J. Newman (3), 1945-1985 box 164

Mr. & Mrs. Paul E. Niedringhaus, 1983-1987 box 164

Mr. Vincent O'Brien, 1984 box 164

Mr. & Mrs. John F. O'Neill, 1970-1988 box 164

Party Lists box 165

Philadelphia Country Club (2), 1948-1988 box 165

Mary Ellen & Jules Porsche (3), 1962-1983 box 165

Lane Powers/letter re: "Trenton Agreement", November 12, box 165 1937

Presidential Golf Course/Tom Walsh (2), 1954-1984 box 165

Presidential Pool, 1963-1977 box 165

Rep. Louis C. Rabaut, M. C., November 17, 1952 box 165

- Page 143- John McShain papers 2000

Scope and Content

Re: Congressional Record Speech

Anne & Raymond R. Rafferty, Jr. (2), 1977-1988 box 165

Franklin Delano Roosevelt Memorial Fund, 1948-1949 box 165

Roosevelt v. Wilkie election results for Philadelphia box 165

Sterk, Albert M., Esq., 1976 box 165

Seaview Country Club, 1941-1983 box 165

Sisters of the Holy Child box 165

Mr. Daniel Solari/Cooke Publishing, 1983-1987 box 165

Song List box 165

Telephone calls & messages, 1977-1980 box 165

Trips - , 1944 box 165

Trips - Queen Mary, May 10, 1949 box 165

Trips - Notes on Rio during WW II box 165

Itinerary - Trip to Nassau, January 26 - February 9 box 165

Trips - List of calls to office box 165

Buenos Aires trip itinerary, December 24, 1951 box 165

Trips - McShain's Notes re: gifts & cards from Rio de Janeiro box 165

Travel-JMS (2), 1949-1986 box 165

British Isles trip, miscellaneous, 1957 box 165

Invitation to Truman Inauguration, January1945 box 165

Telegrams - Horses, 1951-1964 box 165

Telegrams - Personal, 1951-1964 box 165

Telegrams - Building, 1951-1964 box 165

Telegrams - Miscellaneous, 1950 box 165

Union League of Philadelphia (2), 1970-1989 box 165

West Point Army-Navy Game, 1965 box 165

D.W. Telegram to McShain, September 28, 1948 box 165

Zululand, S. Africa Missions, 1972 box 165

Miscellaneous Personal info, 1950-1952 box 165

Relatives - Mrs. Susan Bloomer (McShain's maternal aunt), box 166 1952-1953

- Page 144- John McShain papers 2000

Relatives - Helen McShain Donohoe (McShain's sister) (4), box 166 1962-1981

Relatives - Bertha Turner Drugan, August 19, 1943 box 166

Relatives - Rev. Fenton J. Fitzpatrick, 1983-1987 box 166

Relatives - Henry B. FitzPatrick, Jr. (McShain's nephew) (3), box 166 1958-1990

Relatives - Kevin FitzPatrick, 1970-1982 box 166

Fiftieth Anniversary - Miscellaneous Lists, 1977 box 166

Fiftieth Anniversary - Acknowledgements, 1977 box 166

Condolences - (Aunt) Mary Malloy, June 1963 box 166

Ignatius J. Horstmann Mrs. Mary H. McShain Appraisal, 1957 box 166

Horstmann Crypt box 166

Ignatius J. Horstmann obituary, April 14, 1962 box 166

I.J. Horstman Loan, December 18, 1942 box 166

Ignatius Horstmann (Naish), 1984 box 166

Dr. & Mrs. Joseph P. Horstmann, 1983-1987 box 166

Dr. Lane Powers telegram re: Cpl. R. Horstmann's discharge, box 166 December 16, 1944

Dr. Lane Powers telegram re: Cpl. R. Horstmann's discharge, box 166 December 20, 1943

Stephen Horstmann & C. Frederick, 1983-1987 box 166

Mrs. Catherine McShain Joyce, 1981-1983 box 166

Robert Joyce Mortgage, June 15, 1937 box 166

Mrs. Thomas Joyce (3), 1971-1983 box 166

Michael & Ellen Malloy (McShain's grandparents), 1961 box 166

Vincent McDevitt, Esq., re: will, November 1951 box 166

Daniel McShain, 1974-1988 box 166

James McShain, 1974-1987 box 166

Rev. Joseph McShain, 1949 box 166

Kathleen McShain, 1983-1987 box 166

Mrs. Mary H. McShain (6), 1935-1988 box 166

Mr. & Mrs. Robert McShain, 1983-1987 box 166

Mr. & Mrs. William McShain, 1983-1987 box 166

- Page 145- John McShain papers 2000

William McShain's letter to John McShain re: Patrick McShain, box 166 May 1939

Will of Patrick McShain, September 18, 1939 box 166

Myers-Briggs Psychological Analyses for Sr. Pauline McShain box 166 and Mr. and Mrs. McShain

Sr. John Mary, September 6, 1978 box 166

Correspondence with Sister Polly, 1957-1981 box 166

Sr. John Mary-Religious Reception/Sr.'s of the Holy Child box 166 Jesus, 1947

Documents re: McShain Lineage, 1973 box 166

Special Wills - Miscellaneous Correspondence with McShain box 166 Relatives, 1980-1990

Rev. Salvator M. Burgio letter to McShain w/ relic, January 18, box 167 1953

Catholic Philopatrian Literary Institute, April 28, 1964 box 167

Father Sourin Mem. Medal Award to McShain box 167

Dennis Cardinal Dougherty - Archbishop of Philadelphia, 1951 box 167

Funeral Massbook box 167

McShain's notes re: 41st Int'l Eucharistic Congress, July 31- box 167 August 9

Highlights Eucharistic Congress box 167

Sister Mary Fintan, 1973-1988 box 167

Convent of the Holy Child, 1976-1979 box 167 Scope and Content

Mother) Sister Mary Fintan, 1971-1972

Knights of Malta (3), 1979-1989 box 167

Cardinal John Krol (4), 1970-1984 box 167

LaSalle Hall Correspondence, April 1940 box 167

"The Church in a War-torn World", Speech by McShain, May box 167 30, 1943

Most Rev. E. McCormick, 1978-1986 box 167

Rev. Mssr. Anthony W. McGuire, 1980-1984 box 167

McShain speech re: Jesuit education box 167

Mother Mary Pauline Letters re: John McShain, 1948-1950 box 167

- Page 146- John McShain papers 2000

Information re: John Neuman Bishop of Philadelphia, box 167 1852-1860

Archbishop O'Boyle, 1972-1984 box 167

Papal Lay Dignitaries box 167

Propagation of the Faith, Corr. re masses (2), 1956-1988 box 167

Rosemont College - Auditorium donation, November 1953 box 167

Sisters of the Holy Child, 1980-1982 box 167

Sourin Award (2), 1964-1984 box 167

Golden Jubilee of Barbelin Hall-St. Joseph's College, November box 167 12, 1977

St. Joseph's College - Honorary degree, June 7, 1953 box 167

Sr. Virginia Spates, 1969-1990 box 167

D. Cardinal Dougherty - Archbishop of Philadelphia, 1944-1950 box 167

Fr. Burgio Letter, December 12, 1950 box 167

Sisters of the Holy Child, 1949-1950 box 167

Miscellaneous personal items, 1945-1989 box 167

Sister Pauline McShain tape recorded messages to her parents, box 168 Mr. and Mrs. John McShain, 1970s

Mrs. Mary McShain's appointment books Title/Description Instances Appointment books, 1953 box 169 folder 1

Appointment books, 1954 box 169 folder 2

Appointment books, 1955 box 169 folder 3

Appointment books, 1959-1960 box 169 folder 4

Appointment books, 1961-1962 box 169 folder 5

Appointment books, 1963-1964 box 169 folder 6

1965-1966 box 169 folder 7

Appointment books, 1967-1968 box 170 folder 1

1969-1970 box 170 folder 2

Appointment books, 1971-1972 box 170 folder 3

Appointment books, 1973-1974 box 170 folder 4

Appointment books, 1975-1976 box 170 folder 5

Appointment books, 1977-1978 box 170 folder 6

- Page 147- John McShain papers 2000

Appointment books, 1979-1980 box 170 folder 7

Appointment books, 1981-1982 box 170 folder 8

Killarney Correspondence and Papers, 1959-1987 Scope and Content

Subseries divided into two sections.

Section a.) Correspondence both personal and business related that John McShain sent and received in Killarney. These files include letters to his Baltimore, Philadelphia, Washington, and Trenton offices that reflects McShain's efforts to manage his construction business from Ireland.

Section b.) Killarney Estate Papers document the purchase, renovation, and management of the Killarney estate and contain information relating to investments and finances

Title/Description Instances Correspondence, 1960-1968 box 171 Scope and Content

Includes personal letters and correspondence with offices in Philadelphia, Washington, Baltimore, and Trenton

Correspondence, 1969-1971 box 172

Correspondence, 1972-August 1974 box 173

Correspondence, August 1974-July 1976 box 174

Correspondence, August 1976-1987 box 175

Killarney House, general correspondence, 1959-1987 box 175 Scope and Content

Describes John McShain's purchase and renovation of the Killarney estate (Kerrey, Ireland)

Legal papers and correspondence, 1971-1984 box 176 folder 1-2 Scope and Content

mostly relating to real estate transactions

Financial correspondence, 1961-1979 box 176 folder 3-10 Scope and Content

Largely with the Dublin bankers Goodbody & Webb and Kennedy Smellie & Company. Includes correspondence relating to investments made by John McShain through Killarney Estates ltd.

Correspondence with Joseph Fitzgerald, Esq., 1959-1961 box 176 folder 3-10

- Page 148- John McShain papers 2000

Killarney House renovations, 1961-1966 box 176 folder 11-12

Killarney House Blessed Sacrament, St. Mary's Cathedral box 176 folder 13-16 renovation, 1961-1978

Killarney House gardens box 176 folder 17

Killarney Town Hall renovation box 176 folder 18

Rosegreen Church renovations, 1961-1963 box 176 folder 19

Letters box 176 folder 20 Scope and Content

Re: 1963 article on the disposition of the Killarney estate

Custom House correspondence, 1957-1980 box 176 folder 21-22

Visitors to Killarney, 1962 box 176 folder 23

List of securities sent to Ireland via Helen Donohue, 1964 box 176 folder 24

Real Estate development, 1975-1976 box 176 folder 25

Negotiations for sale of Killarney estate lands to Killarney: box 176 folder 26 Urban District Council, 1970-1980

Development of residential sites at Killarney - Property Sale, box 176 folder 27-29 1977-1978

Killarney House caretaker (Michael Downing), 1975-1987 box 177 folder 1-2

Housekeeper, 1977-1985 box 177 folder 3

Casey, Michael (Solicitor for Mojn McShain), 1961-1970 box 177 folder 4-10

Clifford, Eileen (housekeeper, Killarney, House), 1961-1976 box 177 folder 11-22

Culligan, Michael, caretaker Killarney estate, 1970-1975 box 178 folder 1

O'Sullivan, Dr. William re: Killarney employee box 178 folder 2

O'Toole, Frances Housekeeper, 1978-1989 box 178 folder 3-7

Christmas List box 178 folder 8

Correspondence re: Killarney house taxes and Irish income taxes box 178 folder 9-12 paid by John McShain, 1963

Correspondence and Papers re: Anna Livia ltd. - a Dublin dress box 178 folder 13-30 shop managed by Catherine Peterson in which John McShain invested, 1962-1983

Anna Livia Articles of Inc. and Financial Statements box 179 folder 1-3

John McShain correspondence with accountants re: Irish box 179 folder 4-10 investments and taxes, 1965-1977

Charities - Financial Statements, 1960-1963 box 179a folder 1

Financial Statements, 1955 box 179a folder 2 - Page 149- John McShain papers 2000

Charities - Financial Statements, 1956-1957 box 179a folder 3

Charities -- Financial Statements, 1958 box 179a folder 4

Stocks - John McShain & McShain Charities, Inc., 1973-1979 box 179a folder 5

Charities - Contributions, 1971 box 179a folder 6

Charities -- Contributions, 1971 box 179a folder 7

Charities - C.A.R.A., January 1971-October 1973 box 179a folder 8

Shinners - Irrevocable trust, November 1983 box 179a folder 9

Trusts - Valuations of Trust, #3, 1963-1974 box 179a folder 10

Trusts - Founding documents (#1, #2, #3) box 179a folder 11

Trusts - Trust #2 settlements, 1963-1970 box 179a folder 12

Trusts - Bank Trustee Ship, 1972-1983 box 179a folder 13

Trusts - Paul Fry Settlement, December 1985-March 1986 box 179a folder 14

Trusts - Irrevocable Trusts - Provisions, March 1983 box 179a folder 15

Trusts - Stock Transfer, October 1974 box 179a folder 16

Trusts - Orphans Court - Settlement, October 1974 box 179a folder 17

Trusts - Vincent McDevitt, October 1974 box 179a folder 18

Trusts -- Vincent McDevitt, October 1974 box 179a folder 19

Trusts - Shinners - Trust No. 2, undated box 179a folder 20

Trusts - Deed of Trust No. 1, undated box 179a folder 21

Trusts -- Deed of Trust No. 1, undated box 179a folder 22

Killarney Estate Miscellaneous, 1960-1985 box 179a folder 23

Killarney Real Estate Advertisements, 1956 box 179a folder 24

Ross Castle Ltd., 1960-1961 box 179a folder 25

Killarney Estate Limited Income, 1961-1982 box 179a folder 26

Killarney Estate, 1962-1963 box 179a folder 27

Ross Castle, 196319701972197419751977 box 179a folder 28

McShain Stocks held in Ireland, 1964-1965 box 179a folder 29

Killarney Estate Ltd., 1968-1974 box 179a folder 30

Killarney Estate Ltd., 1975-1978 box 179a folder 31

Killarney property valuation, 1978 box 179a folder 32

Barclay, Inc., Killarney account, 1976-1980 box 179a folder 33

Anne Line Ltd., 196819711973 box 179a folder 34

- Page 150- John McShain papers 2000

Barclay Stable, Miscellaneous expenses, 195119741976 box 179a folder 35

Barclay Stable, Horse Listing, 1953 box 179a folder 36

Barclay Stable - Miscellaneous, 1956-1958 box 179a folder 37

Barclay Stable, December 1955-December 1956 box 179a folder 38

Barclay Stable, 1957 box 179a folder 39

Barclay Stable, 1958 box 179a folder 40

Barclay Stable, April 1959June 1959October 1959December box 179a folder 41 1959

Barclay Stable, 1960 box 179a folder 42

Barclay Stable - Accrual basis analysis, 1961-1964 box 179a folder 43

Barclay Stable, 1961 box 179a folder 44

Barclay Stable Partnership - Comparative Statements, December box 179a folder 45 1963-December 1970

Barclay Inc., (Marlton Operations), Comparative Balance box 179a folder 46 Sheets, December 1963-December 1970

Barclay Stable Partnerships, Financial Statements, 1972-1976 box 179a folder 47

Barclay Stable, Comparative Statement, December 1971 box 179a folder 48

Barclay Stables, Trial Balances, December 1971 box 179a folder 49

Barclay Inc., (Marlton Operations), Comparative Balance Sheet, box 179a folder 50 1971 December

Barclay Stable - Miscellaneous, 1971-1976 box 179a folder 51

Barclay, Inc. (Marlton) Receipts & Expenses box 179a folder 52

Contents of John McShain's desk, 1989 box 179b

^ Return to Table of Contents

Barclay Stable Records, 1952-1976 Scope and Content

The series contains correspondence with trainers and stable personnel including Vincent O'Brien, monthly financial reports, horse registration records, records of individual horses (Ballymoss, Gladness, etc.), and racing ephemera.

Controlled Access Headings: • Racetracks (Horse racing)

General Correspondence, 1953-1979 box 180-182 Title/Description Instances

- Page 151- John McShain papers 2000

Edward Benjamin, fellow horse owner, 1963-1978 box 180 folder 1-4

Walter Burman, fellow horse owner, 1960-1966 box 180 folder 5

Duvall Hedley, horse breeder, 1954-1965 box 180 folder 6

Eugene Mori Garden State Racing Association President, box 180 folder 7 1961-1968

G.S. Yell Purchased Ballymoss nomination, 1967-1972 box 180 folder 8

Windy Hills Farm bred Turbo Jet, 1969-1979 box 180 folder 9

Chronological File, 1953-1958 box 180 folder 10-23

Chronological File, 1958-1965 box 181 folder 1-22

Chronological File, 1966-1978 box 182 folder 1-14

Trainers and Stable Personnel box 183-186 Title/Description Instances Vincent O'Brien Correspondence, 1953 January-1953 June box 183 folder 1

Vincent O'Brien Correspondence, 1955 box 183 folder 2

Vincent O'Brien Correspondence, 1956 box 183 folder 3

Vincent O'Brien Correspondence, 1957 box 183 folder 4

Vincent O'Brien Correspondence, 1957 box 183 folder 5

Vincent O'Brien Correspondence, 1958 box 183 folder 6

Vincent O'Brien Correspondence, 1958 June-1958 December box 183 folder 7

Vincent O'Brien Correspondence, 1959 January-1959 May box 183 folder 8

Vincent O'Brien Correspondence, 1959 July-1959 December box 183 folder 9

Vincent O'Brien Correspondence, 1960 box 183 folder 10

Vincent O'Brien Correspondence, 1960-1961 box 183 folder 11

Vincent O'Brien Correspondence, 1960-1961 box 183 folder 12

Vincent O'Brien Correspondence, 1962 box 183 folder 13

Vincent O'Brien Correspondence, 1962 box 183 folder 14

Vincent O'Brien Correspondence, 1963 June-1963 December box 183 folder 15

Vincent O'Brien Correspondence, 1963 January-1963 May box 183 folder 16

Vincent O'Brien Correspondence, 1964 box 183 folder 17

Vincent O'Brien Correspondence, 1965 box 183 folder 18

Vincent O'Brien Correspondence, 1965-1966 box 183 folder 19

Vincent O'Brien's Broad Street Trust Co. Account box 184 folder 1

- Page 152- John McShain papers 2000

Vincent O'Brien's Expenses, 1959 box 184 folder 2

Vincent O'Brien's Expenses, 1959 box 184 folder 3

Vincent O'Brien's Invoices, 1956 box 184 folder 4

Vincent O'Brien's Invoices, 1957 box 184 folder 5

Vincent O'Brien's Invoices, 1958 box 184 folder 6

Vincent O'Brien's Invoices, 1959 box 184 folder 7

Vincent O'Brien's Invoices, 1961 box 184 folder 8

Vincent O'Brien's Invoices, 1961 box 184 folder 9

Vincent O'Brien's Invoices, 1962 box 184 folder 10

Vincent O'Brien's Invoices, 1963 box 184 folder 11

Vincent O'Brien's Invoices, 1964 box 184 folder 12

Vincent O'Brien's Invoices, 1965-1966 box 184 folder 13

Trainers, 1960 box 184 folder 14

Raymond Archer, 1957 box 184 folder 15

Tom Berry, 1957-1959 box 184 folder 16

MacDonald Benson, 1967-1968 box 184 folder 17

Frank A. Bonsal, 1963-1973 box 184 folder 18-21

Melvin Calvert, 1960-1961 box 184 folder 22-23

James Cambell, 1953-1954 box 184 folder 24

Frank Christmas, 1955-1956 box 184 folder 25-26

Thomas Corcoran, 1959-1960 box 185 folder 1

Dr. J. S. Maxwell Cosgrove, 1961-1970 box 185 folder 2

Dr. J. S. Maxwell Cosgrove, 1961-1970 box 185 folder 3

Dr. J. S. Maxwell Cosgrove, 1961-1970 box 185 folder 4

A.T. Doyle, 1974-1976 box 185 folder 5-7

Richard Douglas, 1954 box 185 folder 8

T. W. Dreaper, 1970-1971 box 185 folder 9

Colonel Douglas Gray, 1977-1979 box 185 folder 10

Carl Hanford, 1966-1967 box 185 folder 11

William Hill, 1959-1979 box 185 folder 12-13

James Kearns, 1961-1962 box 185 folder 14-15

Thomas Mason, 1965-1966 box 185 folder 16

- Page 153- John McShain papers 2000

H. Ll. (Nicky) Morris, 1962-1963 box 185 folder 17

H. Ll. (Nicky) Morris, 1961-1962 box 185 folder 18

Hugo Morriss, 1963-1967 box 185 folder 19

Hugo Morriss, 1963-1967 box 185 folder 20

Patrick Mullins, 1974-1975 box 185 folder 21

Edward A. Neloy, 1960 box 185 folder 22

Richard Nixon and Edward Williams, Jr., 1965 box 185 folder 23

Richard Nixon, 1968-1969 box 185 folder 24

A. S. "Phonsie" O'Brien, 1962-1963 box 185 folder 25

Joseph O'Connor, 1959-1962 box 185 folder 26

John Oxx, 1965-1974 box 185 folder 27-29

John Oxx, 1965-1976 box 185 folder 30

John Oxx, 1965-1975 box 185 folder 31-35

J.A. Padgett, 1967 box 186 folder 1

Samuel Perlman, 1963-1964 box 186 folder 2

Daniel Perlsweig, 1970-1975 box 186 folder 3-6

Lester Piggot (Jockey) to McShain re riding Gladness box 186 folder 7

Richard Stone Reeves, 1958-1959 box 186 folder 8

James Richardson, 1956 box 186 folder 9

Thomas Root, Sr., 1956-1957 box 186 folder 10

Charles Sanborn, 1970-1977 box 186 folder 11-19

Thoburn Smith, 1957-1971 box 186 folder 20-29

Michael Stoute, 1974-1977 box 186 folder 30-31

W. B. Stucki, 1968 box 186 folder 32

Nicky Vigors, 1971-1974 box 186 folder 33

Ned Welch, 1963-1964 box 186 folder 34

Charles White, 1962-1963 box 186 folder 35

F. Y. Whiteley Jr., 1960 box 186 folder 36

Horse Correspondence box 187-190 Title/Description Instances Congratulatory telegrams, 1957-1964 box 187 folder 1

Newsclips, 1957 box 187 folder 2 - Page 154- John McShain papers 2000

Breeders awards, 1970-1975 box 187 folder 3

Newsclips, 1959 box 187 folder 4

Photographs, film, 1954-1954 box 187 folder 5

Horse Pedigrees box 187 folder 6

Horse Pedigrees box 187 folder 7

Foreign Horses, 1962 box 187 folder 8

Horses at Barn, 1956-1958 box 187 folder 9

Feed Inventory, 1956-1958 box 187 folder 10

Horse lists, U.S. and Ireland, 1959 box 187 folder 11

Purchase information, 1953-1975 box 187 folder 12

Wins, 1955-1975 box 187 folder 13

Irish races & results, 1957 box 187 folder 14

Miscellaneous, 1953-1972 box 187 folder 15

Breeding data, 1952-1956 box 187 folder 16

Brood Mares, 1955-1958 box 187 folder 17

Brood Mares, 1960-1965 box 187 folder 18

Greek Train, 1951 box 187 folder 19

Blazing Count, 1953-1970 box 187 folder 20

Blazing Count, 1953-1970 box 187 folder 21-29

Bid to Nassua, 1955 box 187 folder 30

Royal Palm syndicate, 1956-1972 box 187 folder 31

Polly's Jet box 187 folder 32-35

Polly's Jet/Bally Moss, Nominations* Nominations & Stud Fee, box 187 folder 36 1964-1969 Scope and Content

* items not in box, as of 8/17/01 - per MGM

Ballymoss Syndication, 1958-1959 box 188 folder 1

Ballymoss Syndication, 1960-1979 box 188 folder 2

Ballymoss Insurance, 1963-1975 box 188 folder 3

Ballymoss Nominations, 1960-1968 box 188 folder 4

Ballymoss Nominations, 1968-1971 box 188 folder 5

Ballymoss Nominations, 1962-1971 box 188 folder 6

- Page 155- John McShain papers 2000

Ballymoss Nominations, 1972-1977 box 188 folder 7

First Cable, 1959-1960 box 188 folder 8

War Admiral Colt, 1959-1960 box 188 folder 9

Zarenthustre Syndicate, 1959-1964 box 188 folder 10

Cavan Syndicate, 1959-1969 box 188 folder 11

York Fair, 1960 box 188 folder 12

Rough & Tumble Syndicate, 1959-1964 box 188 folder 13

Bank High 1 Barclay Miss. Sale, 1960 box 188 folder 14

Coventry Girl, 1961 box 188 folder 15

Rex the Fox - accident, 1964 box 188 folder 16

Rex the Fox - accident and destruction, 1964 box 188 folder 17

Bally Joy, 1967-1972 box 188 folder 18

Turbo Jet, 1968-1969 box 188 folder 19

Why Lie, 1968-1970 box 188 folder 20

Gentle Widow, 1968-1973 box 188 folder 21

Stately, 1971-1974 box 188 folder 22

Status Seeker, 1973-1979 box 188 folder 23

Stakes, 1957 box 188 folder 24

Stakes, 1958 box 188 folder 25

Stakes, 1959 box 188 folder 26

Stakes, 1959 box 188 folder 27

Stakes Nominations, 1962 box 188 folder 28

Stakes, 1961 box 188 folder 29

Stakes Nominations, 1961 box 188 folder 30

Stakes Nominations, 1964 box 188 folder 31

Stakes Nominations, 1965 box 188 folder 32

Stakes Nominations, 1966 box 188 folder 33

Insurance - Irish Horses, 1963-1970 box 188 folder 34

Insurance - Irish Horses, 1970-1979 box 188 folder 35

Insurance - U.S. Horses, 1965-1977 box 188 folder 36

Insurance - Correspondence, 1956 box 188 folder 37

Insurance - Correspondence, 1957 box 188 folder 38

- Page 156- John McShain papers 2000

Insurance - Correspondence, 1958 box 188 folder 39

Ireland Stable, 1971 box 188 folder 40

Ireland Stable, 1972 box 188 folder 41

Ireland Stable, 1973 box 188 folder 42

Ireland Stable, 1974 box 188 folder 43

Irish Stable, 1975 box 188 folder 44

Ireland Stable - Sale of Barclay Joy, 1976 box 188 folder 45

Applications - Assumed Name, Colors, Authorized Agent, box 189 folder 1-9 License, 1956-1964

American , 1959-1976 box 189 folder 10-12

Jockey Club, 1958-1978 box 189 folder 13-18

Irish Turf Club, 1962-1974 box 189 folder 19-20

Saratoga Reading Rooms, 1970 box 189 folder 21

Registration of Horses, 1955-1966 box 189 folder 22-26

Wage Records, 1956-1963 box 189 folder 27-33

Stall Applications, 1961-1962 box 189 folder 34-35

Purchase Statements, 1957 box 189 folder 36

Monthly Financial Reports, 1953-1975 box 189 folder 37-39

Sale of Farm, Horses, Equipment, 1970-1975 box 189 folder 40

Bally Moss, Gladness Article, 1961-1962 box 189 folder 41

Bally Moss, Gladness Book, 1968-1970 box 189 folder 42

Bally Moss, Gladness Book, 1968-1970 box 189 folder 43

Bally Moss, Gladness Stakes, 1970-1974 box 189 folder 44

"Ireland: Weekly Bulletin of Dept of External Affairs - Irish box 189 folder 45 Horses", May 15, 1961

Program - Gladness at Queen Elizabeth Stakes, July 18, 1959 box 189 folder 46

Record of Individual houses and races, 1954-1976 box 190 folder 1

Turf Club Statements, 1959-1968 box 190 folder 2

Race Track Receipts, undated box 190 folder 3

Breeding Record, 1954-1962 box 190 folder 4

Ballymoss Scrapbook, 1958 box 190 folder 5

Racing Ephemera, undated box 190 folder 6

- Page 157- John McShain papers 2000

^ Return to Table of Contents

Hotel Records, 1944 Scope and Content

This series contains records documenting the construction/management of the hotels owned by John McShain. These included the Ambassador, Holiday Inn, and Claridge (Atlantic City), Barclay and Holiday Inn (Philadelphia), and Park Plaza (New Haven, Ct.)

Ambassador Hotel - Atlantic City box 191 Title/Description Instances Ambassador Pharmacy - Balance/Profit & Loss Sheets, March box 191 folder 1 1948-December 1950

Annual Meeting of Stockholders, February 1950 box 191 folder 2

Assets & Liabilities Statements, July 31, 1950 box 191 folder 3

Balance Sheets, 1947-1950 box 191 folder 4

Balance Sheets, July-December 1950 box 191 folder 5

Board of Director's/Stockholders Meeting Minutes, March- box 191 folder 6 December 1950

Board of Director's/Stockholders Meeting Minutes, March- box 191 folder 7 December 1950

The Boardwalk National Bank, February-May 1950 box 191 folder 8

Bond Offerings, April-October 1950 box 191 folder 9

Business Forecast, April 1950 box 191 folder 10

Camden Trust Co., January-June 1950 box 191 folder 11

City Ledger Accounts, January 1950-January 1951 box 191 folder 12

Claim re: Lost Gold Pen, October 1949-March 1950 box 191 folder 13

Comptroller's Daily Reports box 191 folder 14

Condensed Profit & Loss Statement, 1944-1950 box 191 folder 15

Contracts, March-May 1950 box 191 folder 16

Convention Occupancy, July-December 1950 box 191 folder 17

Convention Schedules, December 1949-August 1950 box 191 folder 18

Convention Schedules, April 1950-December 1950 box 191 folder 19

Correspondence of Harris, Kerr, Forester & Co. (accountants), box 191 folder 20 January 1946-December 1950

- Page 158- John McShain papers 2000

Duplex Apartments, March 1950 box 191 folder 21

Federal Income Tax Returns, December 1946-November 1950 box 191 folder 22

Garage, 1946-1950 box 191 folder 23

General Correspondence, January-December 1950 box 191 folder 24

General Manager Appointments, April 1950 box 191 folder 25

General Profit & Loss / Balance Sheets, May-September1950 box 191 folder 26

Guarantee Bank & Trust Co., March-August 1950 box 191 folder 27

Inter-Office Correspondence, October 1949-June 1950 box 191 folder 28

Inter-Office Correspondence, June-December 1950 box 191 folder 29

Liquidation, March 1964-February 1970 box 191 folder 30

Liquidation, March 1970-June 1974 box 191 folder 31

Liquidation, May 1975-May 1979 box 191 folder 32

Lost Securities, April-August1950 box 191 folder 33

Mortgage, March-April 1950 box 191 folder 34

Newburger, Loeb & Co. Investments, February-March 1950 box 191 folder 35

Payroll, April 15, 1950 box 191 folder 36

The Pennsylvania Co., August 1950 box 191 folder 37

Profit Statement, January 1950-December 1951 box 191 folder 38

Real Estate Taxes, 1950 box 191 folder 39

Security Holders, December 1949-February 1952 box 191 folder 40

Statements, 1946-1949 box 191 folder 41

Tax Calculation for Sale, March 1950 box 191 folder 42

Ambassador Hotel - New York box 191 Title/Description Instances Miscellaneous, 1949-1950 box 191 folder 43

Bellevue Stratford Hotel - Philadelphia box 191 Title/Description Instances Earning Statements, 1966-1967 box 191 folder 44

Barclay Hotel -- Philadelphia, Pennsylvania box 192 Title/Description Instances General Correspondence box 192

- Page 159- John McShain papers 2000

Barclay Hotel, Barclay Inc., Minutes, April 15, 1974 box 192 folder 1

Barclay Hotel, Barclay Inc., Minutes, 1950 box 192 folder 2

Barclay Hotel, Barclay Inc., Minutes, 1978-1979 box 192 folder 3

Barclay Hotel, Barclay Inc., Minutes, 1971-19731976 box 192 folder 4

Barclay Hotel, 1939196019721976undated box 192 folder 5

Barclay Hotel, 1975-1976 box 192 folder 6

Barclay Hotel - Barclay Building, 1970-1971 box 192 folder 7

Barclay Hotel, 1978-19881990undated box 192 folder 8

Barclay Hotel, 19711974-19771980 box 192 folder 9

Barclay Hotel, 1964-1965 box 192 folder 10

Barclay Hotel, 1944-1947 box 192 folder 11

Barclay Hotel, 1965-1967 box 192 folder 12

Barclay Hotel, 1967-1969 box 192 folder 13

Barclay Hotel, 1970-1971 box 192 folder 14

Barclay Hotel, 19641976-19791981 box 192 folder 15

Barclay Hotel, 19711977-1978 box 192 folder 16

Individual Correspondence box 193 Title/Description Instances Barclay Hotel, Buckley, Edward, 1963-1965 box 193 folder 1

Barclay Hotel, Corbell, Brian, 1978-1979 box 193 folder 2

Barclay Hotel, Flather, Edward, 1965-1966 box 193 folder 3

Barclay Hotel, Kirby, Brian, Weekly Reports, 19661967 box 193 folder 4

Barclay Hotel, Kirby, Brian, Weekly Reports, 1967 box 193 folder 5

Barclay Hotel, Kirby, Brian, Weekly Reports, 1968 box 193 folder 6

Barclay Hotel, Kirby, Brian, Weekly Reports, 1969 box 193 folder 7

Barclay Hotel, Kirby, Brian, 1970-1971 box 193 folder 8

Barclay Hotel, Kirby, Brian, Weekly Reports, 1971-1973 box 193 folder 9

Barclay Hotel, Kirby, Brian, 197319751983 box 193 folder 10

Barclay Hotel, Trimble, William N., 1974-1984 box 193 folder 11

Barclay Hotel, Turnbull, Andrew, 1972-1974 box 193 folder 12

Subject Correspondence box 193-194

- Page 160- John McShain papers 2000

Title/Description Instances Barclay Hotel, Sale of Barclay Condominiums, 1974-1978 box 193 folder 13

Barclay Hotel, Sale of Barclay Condominiums to existing box 193 folder 14 tenants, 1974-1979

Barclay Hotel, Sale of Barclay Condominiums, Service contract, box 193 folder 15 use of Home, Barclay Assoc., December 5, 1978

Barclay Hotel, Employee Related, Personnel Records, box 193 folder 16 1965-1968

Barclay Hotel, Condominium Documents, undated box 194 folder 1

Barclay Hotel, Sale of 1713-1715, Rittenhouse Square, box 194 folder 2 193419611972-1974

Barclay Hotel, re: proceeds/Cost of Condominium, 1973-1974 box 194 folder 3

Barclay Hotel, floor plans, undated box 194 folder 4

Barclay Hotel, Advertising, Chittick, Egan, 1976 box 194 folder 5

Barclay Hotel, Condominiums, Binswanger/Herman Co., box 194 folder 6-7 1973-1974

Barclay Hotel, Condominiums, Binswanger/Herman Co., 1974 box 194 folder 8

Barclay Hotel, Condominiums, Binswanger/Herman Co., 1975 box 194 folder 9

Barclay Hotel, Condominiums, Binswanger/Herman Co., box 194 folder 10 1975-1977

Barclay Hotel, Barclay v. Rock, McShain Deposition & box 194 folder 11 Discovery Documents, December 19, 1979

Barclay Hotel, Barclay v. Rock, Defendant's Interrogatory, April box 194 folder 12 18, 1980

Barclay Hotel, Barclay v. Rock, Plaintiff's Interrogatories & box 194 folder 13 Defendant's answers, April 10, 1980

Barclay Hotel, Defendant's Interrogatories & Plaintiff's Answer, box 194 folder 14 May 8, 1980

Barclay Hotel, Barclay v. Rock Deposition, Shinners, William, box 194 folder 15 May 14, 1980

Barclay Hotel, Condo Owner's Agreement, "Sales Draft of box 194 folder 16 proposed Declaration & Code of Regulations for the Barclay", May 15, 1974

Barclay Hotel, Barclay Deposition, Destouet, Maurice P., May box 194 folder 17 19, 1980

Barclay Hotel, Barclay v. Rock, Deposition, Trimble, William box 194 folder 18 N., May 19, 1980

Barclay Hotel, Barclay v. Rock, Deposition, Feeser, William N., box 194 folder 19 May 19, 1980

- Page 161- John McShain papers 2000

Legal Records box 195 Title/Description Instances Barclay Hotel, Barclay Suit, 1976198319871989 box 195 folder 1

Barclay Hotel, Barclay v. Rock, 1977-1980 box 195 folder 2

Barclay Inter-office correspondence, re: Barclay v. Rock, & box 195 folder 3 Barclay v. Weiland, 1979-1980

Barclay Hotel, Barclay Condominiums, Lawyer's box 195 folder 4 Correspondence, re: Barclay v. Weiland, & Barclay v. Rock, 1977-1982

Barclay Hotel, Weiland v. Barclay Hotel, Brief of Appellant, box 195 folder 5 October 1979

Barclay Hotel, Barclay v. Weiland, Deposition of William box 195 folder 6 Trimble, March 19, 1982

Barclay Hotel, Barclay v. Rock, Pre-trial Examination, Rock, box 195 folder 7 Shirley, October 25, 1979

Barclay Hotel, Barclay v. Rock, Milton, October 25, 1979 box 195 folder 8

Barclay Hotel, Barclay v. Rock, Deposition, McShain, Mary, box 195 folder 9-11 December 19, 1979

Barclay Hotel, re: suits, 1977-1979 box 195 folder 12

Financial Papers box 195 Title/Description Instances Barclay Hotel, Financial information, miscellaneous, box 195 folder 13 19741976-1978

Barclay Hotel, re: condominiums, cost & revenue, 1974-1975 box 195 folder 14

Barclay Hotel, Accountant's report, 1974-1975 box 195 folder 15

Barclay Hotel, Miscellaneous financial data, box 195 folder 16 19711973197619781979

Barclay Hotel, Cash Flow Statements, 1977-1978 box 195 folder 17

Barclay Hotel, Operating Expenses & Revenue, 1965-1970 box 195 folder 18

Barclay Hotel, Miscellaneous Occupancy Statistics, box 195 folder 19 19541959-1969

Barclay Hotel, Financial information re: Barclay Building, box 195 folder 20 1969-1974

Barclay Hotel, Financial information, 1944-1957 box 195 folder 21

Barclay Hotel, Tax Exemption, undated box 195 folder 22

Claridge Hotel - Atlantic City box 196-197 - Page 162- John McShain papers 2000

Title/Description Instances Memos to Board, March 1949-December 1952 box 196 folder 1

Board of Directors Meetings, July 1951 box 196 folder 2

Board of Directors/Share Holders Meetings, December 1949- box 196 folder 3 February 1953

Appraisal, September 1944 box 196 folder 4

George Bruni, General Manager, January 1949-September, 1949 box 196 folder 5

George Bruni, General Manager, June 1949-June 1950 box 196 folder 6

George Bruni, General Manager, June 1949-December, 1951 box 196 folder 7

George Bruni, General Manager, October 1949-January, 1950 box 196 folder 8

George Bruni, General Manager, July 1950-January 1952 box 196 folder 9

George Bruni, General Manager, January 1952-May 1953 box 196 folder 10

Comparisons with Hotel Traymore, April 1948-May 1950 box 196 folder 11

Convention Schedules, 1950-1953 box 196 folder 12

Daily Reports, January 1945-May 1947 box 196 folder 13

Detective Reports re: dining room theft, undated box 196 folder 14

Elevators, October-December, 1949undated box 196 folder 15

Elevators, January 1950-May 1951 box 196 folder 16

Elevator Report, 1949 box 196 folder 17

Fifteen Year Club, February 1951 box 196 folder 18

Financial Papers, 1926-March 1954 box 196 folder 19

Floor Plans, undated box 196 folder 20

General Correspondence, November 1948-December 1952 box 196 folder 21

Harris, Kerr Foster, & Co. (accountants), July 1945-September box 196 folder 22 1952

Insurance, 1944 box 196 folder 23

Legal Papers, January 1941-1951 box 196 folder 24

M&M Hotel Company's Operating & Owning reports for the box 197 folder 1 Claridge, Runnymede, Chatham Hotels & the Monte Carlo Motels, 1961

Matthew H. McCloskey, March 1949-July 1952 box 197 folder 2

William Meyer, Apex Hosiery Co., April 1949-May 1950 box 197 folder 3

Anthony P. Miller, Engineer, April 1949-October 1950 box 197 folder 4

Miscellaneous Printed, 1944-1947 box 197 folder 5

- Page 163- John McShain papers 2000

Mortgage, July 1944-December 1951 box 197 folder 6

"Mortgage" Report to Mutual Life Insurance Co., 1944 box 197 folder 7

Thomas H. Munyan, Esquire, February 1949-October 1951 box 197 folder 8

John O'Neill, O'Neill Brothers, April 1949-September 1952 box 197 folder 9

Alburnet, January 1931-June 1949 box 197 folder 10

Outdoor Advertising, April 1931-March 1953 box 197 folder 11

"Special File", November 1949-October 1950 box 197 folder 12

Ada Taylor, June 1949-January 1953 box 197 folder 13

"Television File", 1948-1950 box 197 folder 14

Union Agreement, 1944 box 197 folder 15

William F. Williams, Comptroller, April 1949-October 1952 box 197 folder 16

Holiday Inn - Atlantic City box 197-198 Title/Description Instances Alfred Allman, Jr. Accounting, May-July 1966 box 197 folder 17

Ben Amsden, Innkeeper, April-October 1967 box 197 folder 18

Robert K. Bell, attorney, January-February 1970 box 197 folder 19

Buck Veneer, October 1965-February 1974 box 197 folder 20

George Bruni, January 1966-March 1968 box 197 folder 21

George Bruni, January 1966-March 1968 box 197 folder 22

Bookings, March 1968-May 1969August 1973-August 1974 box 197 folder 23

Canceled Reservations, October 1964-November 1967 box 197 folder 24

Norman Canfield, Manager, December 1966-March 1967 box 197 folder 25

Alfred Charron - Controller, February 1968-October 1975 box 197 folder 26

Complaint Letters, July 1966-September 1969 box 197 folder 27

Compliments, November 1967-November 1968 box 197 folder 28

Employment Application Correspondence, March 1964- box 197 folder 29 February 1979

George Fetter, Innkeeper, November 1967-December 1968 box 197 folder 30

George Fetter, Innkeeper, January 1969-December 1974 box 197 folder 31

Financial Statements, January 1966-February 1975 box 197 folder 32

Edward Flather, January 1965-January 1966 box 197 folder 33

Franchise, General, October 1961-June 1964 box 197 folder 34

- Page 164- John McShain papers 2000

Franchise, General, May 1964-December 1964 box 198 folder 1

Franchise, January-August 1965 box 198 folder 2

Franchise, August-December 1965 box 198 folder 3

Franchise, January-September 1965 box 198 folder 4

Lyle Hilton, Esq., August-September 1975 box 198 folder 5

Inter-0ffice Correspondence, April 1964-August 1966 box 198 folder 6

Inter-Office Correspondence, January-December 1966 box 198 folder 7

Inter-Office Correspondence, September 1966-February 1968 box 198 folder 8

Roland Justras, Architect, July 1964-December 1965 box 198 folder 9

Roland Justras, Architect, February 1966-January 1967 box 198 folder 10

Tegal Correspondence, General, October 1969-December 1978 box 198 folder 11

McShain Charities v. Boardwalk, June 1978-January 1979 box 198 folder 12

John McShain Correspondence, Miscellaneous, July 1975- box 198 folder 13 October 1968

Public Relations, undated box 198 folder 14

Punch Lists, October 1966-December 1966 box 198 folder 15

Re: Sale of Property, October 1966-February 1970 box 198 folder 16

Richard Standiford, Foreman, April 1964-December 1966 box 198 folder 17

Albert Stark, Esq., September 1974-December 1975 box 198 folder 18

Subcontractor Correspondence, February 1964-December 1966 box 198 folder 19

Subcontractor Correspondence, January 1967-November 1970 box 198 folder 20

Tenants, March 1964September 1968-December 1969 box 198 folder 21

Holiday Inn - City Line box 199-201 Title/Description Instances Bank Accounts, April-October 1976 box 199 folder 1

Edward Barnhart, July 1962-December 1964 box 199 folder 2

Howard Bond re: attempt to purchase City Line Holiday Inn, box 199 folder 3 February 1973-March 1976

Walter Broadfoot, General Manager, November 1977-April box 199 folder 4 1978

George Bruni, September 25, 1978 box 199 folder 5

Centennial Hotel Co., November 1976-January 1978 box 199 folder 6

Comparative Financials with other Hotels, 1973-1978 box 199 folder 7

- Page 165- John McShain papers 2000

Complaint Letters, August 1969-March 1978 box 199 folder 8

Richard Conn, Managing Director, March-December 1976 box 199 folder 9

Construction, 1968-1969 box 199 folder 10

Construction, 1968-1969 box 199 folder 11

Cost Sheets/Estimates, 1967-1969 box 199 folder 12

Documents of Sale, 1969-1972 box 199 folder 13

Henry B. Fitzpatrick, Jr., Esq., January 1973-February 1976 box 199 folder 14

Franchise, April 1964-October 1982 box 199 folder 15

Franchise, December 1967-January 1978 box 199 folder 16

Franchise, February 1968-December 1973 box 199 folder 17

Franchise, February 1974-November 1975 box 199 folder 18

Franchise, January-December 1976 box 199 folder 19

Franchise, January-December 1977 box 199 folder 20

Norman Gainer, Coordination Manager, 1978 box 199 folder 21

Garage Collapse, 1969-1971 box 199 folder 22

General Correspondence, 1963-1968 box 199 folder 23

General Correspondence, 1963-1968 box 199 folder 24

General Correspondence, 1963-1968 box 199 folder 25

General Correspondence, 1963-1968 box 200 folder 1

General Correspondence, 1968-1976 box 200 folder 2

General Correspondence, 1972-1977 box 200 folder 3

General Correspondence, 1978-1980 box 200 folder 4

Frederick J. Gibbons, Jr., General Manager, November 1976- box 200 folder 5 June 1977

Frederick J. Gibbons, Jr., General Manager, May-December box 200 folder 6 1977

Lyle F. Hilton, Esq., January 1974-September 1976 box 200 folder 7

Inter-Office Correspondence, 1972-1978 box 200 folder 8

John Karl, Innkeeper, 1972 box 200 folder 9

Richard Klaus, General Manager, January 1978-April 1978 box 200 folder 10

Lawyer Correspondence re: Miscellaneous lawsuits, March box 200 folder 11 1976-November 1979

Lease, November 1969-August 1979 box 200 folder 12

- Page 166- John McShain papers 2000

John Lord, General Manager, April 1968-January 1970 box 200 folder 13

Management Study, August 1976 box 200 folder 14

Thomas H. Munyan, Esq., January 1965-May 1976 box 200 folder 15

Night Clerk's reports, June 24, 1969-July 6, 1969 box 200 folder 16

Philadelphia National Bank, December 1967-November 1976 box 200 folder 17

Prospective Buyers, August 1972-April 1978 box 200 folder 18

Sale to Kemmons Wilson, April 1978-March 1982 box 200 folder 19

Shelly Electric Co., Inc., September-December 1968 box 200 folder 20

Stuart Savett, esq., December 1969-July 1976 box 201 folder 1

William Shiner's Memos, 1976 box 201 folder 2

William Shiner's Memos, 1977 box 201 folder 3

William Shiner's Memos, January 1978-March 1979 box 201 folder 4

William Shiners, December 1976-February 1977 box 201 folder 5

William Shiners, March-June 1977 box 201 folder 6

Warren Spalding, esq., December 1969-March 1973 box 201 folder 7

Taxes, 1973-1981 box 201 folder 8

Ada Taylor, September 1968-April 1969 box 201 folder 9

Richard Thomas, 1973 box 201 folder 10

Richard Thomas, 1974 box 201 folder 11

Richard Thomas, General Manager, January 1975-June 1976 box 201 folder 12

Robert Walters, Manager, May 1972-November 1978 box 201 folder 13

The Inn of Trenton, July 1974 box 201 folder 14

Park Plaza Hotel - New Haven box 201-203 Title/Description Instances Paul J. Choquette, Jr., Esq., Legal Counsel, January 1973- box 201 folder 15 February 1977

Karl B. Fischer, General Manager, September 1972-January box 201 folder 16 1973

Edward Flather, Jr., General Manager, October 1964-December box 201 folder 17 1966

Edward Flather, Jr., General Manager, January 1967-June 1967 box 201 folder 18

Garage, June 1964-May 1972 box 201 folder 19

Garage, November 1965-May 1985 box 201 folder 20

- Page 167- John McShain papers 2000

General, April 1967-May 1972 box 201 folder 21

General Correspondence with accounting, September 1964- box 201 folder 22 September 1969

General Correspondence, 1963-1966 box 202 folder 1

General Correspondence, October 1963-August 1970 box 202 folder 2

General Correspondence, March 1964-October 1968 box 202 folder 3

General Correspondence, May 1964-June 1968 box 202 folder 4

General Correspondence, April 1979-March 1981 box 202 folder 5

Thomas F. Gilbane, August 1966-December 1966 box 202 folder 6

Thomas F. Gilbane, August 1967-December 1968 box 202 folder 7

Thomas F. Gilbane, January 1969-December 1970 box 202 folder 8

Thomas F. Gilbane, March 1964-May 1972 box 202 folder 9

Thomas F. Gilbane, January 1967-December 1971 box 202 folder 10

Thomas F. Gilbane, June 1972-May 1976 box 202 folder 11

Thomas F. Gilbane, August 1974-December 1977 box 202 folder 12

Thomas F. Gilbane, December 1976-November 1981 box 202 folder 13

Gilbane - McShain Hotel Corp., March 1964-December 1964 box 202 folder 14

Gilbane - McShain Hotel Corp., January-December 1965 box 202 folder 15

Gilbane - McShain Hotel Corp., January-December 1966 box 202 folder 16

Gilbane - McShain Hotel Corp., January 1967-December 1967 box 202 folder 17

Gilbane-McShain v. Fusco - Amatrude Co., December 1966- box 202 folder 18 July 1969

Gilbane - McShain Agreement, January 1981 box 203 folder 1

Gilbane Correspondence, March 1964-January 1966 box 203 folder 2

Gilbane Correspondence, January 1964-February 1965 box 203 folder 3

Gilbane Correspondence, April 1965-October 1965 box 203 folder 4

Gilbane Correspondence, November 1965-July 1966 box 203 folder 5

Jutras Associations, Interior Design, August 1964-December box 203 folder 6 1966

Mayor Richard C. Lee, March 1964-January 1969 box 203 folder 7

Marketing Program, 1973 box 203 folder 8

Earle Mcchein, General Manager, January 1973-January 1977 box 203 folder 9

Park Plaza Parking Inc., Monthly Statements, September 1965- box 203 folder 10 December 1971 - Page 168- John McShain papers 2000

Leonard Scalzi, General Manager, October 1970-March 1971 box 203 folder 11

Leonard Scalzi, General Manager, April-June 1971 box 203 folder 12

Leonard Scalzi, General Manager, July 1971-May 1972 box 203 folder 13

William B. Tabler, Architect, January 1964-September 1967 box 203 folder 14

Matthew Walsh, General Manager, May 1967-December 1968 box 203 folder 15

Matthew Walsh, General Manager, January-December 1969 box 203 folder 16

Matthew Walsh, General Manager, January 1970-January 1971 box 203 folder 17

Seaside, Shelburne, & Traymore Hotels - Atlantic City box 203

Auditor's Daily Report, February 1948-April 1950 box 203 folder 18

Miscellaneous Hotel Information box 203

Hotels, 1940-1950 box 203 folder 19

Hotels, General, 1945-1951 box 203 folder 20

Hotels, Comparison of various Hotels, 1973 box 203 folder 21

^ Return to Table of Contents

Publications, newspaper clippings and scrapbooks, 1915-1984 Scope and Content

This series includes a copy of the 1952 Report of the Committee on the Renovation of the Executive Mansion, various brochures and other ephemeral material on John McShain's buildings and hotels, scattered issues of Stone and Architectural Concrete and John McShain, Inc.: Thirty Years of Progress (1954). Scrapbooks contain clippings describing most of John McShain's major projects including the Pentagon, Hyde Park and White House renovation. There are also four volumes describing his horse racing interests.

Publications Title/Description Instances 1941 issues of Architectural Concrete (1941), Stone (1959), box 204 and brochure on Washington's National Airport (1941)

Report of the Commission on the Renovation of the Executive box 204 Mansion, 1952

Brochures on McShain's buildings and hotels box 204 Scope and Content

Including the Barclay and Claridge

"Pomponio Brothers: Creators of the New Skyline" box 204

Who's who in Thoroughbred Horse racing box 204

- Page 169- John McShain papers 2000

St. Joseph's on the Hills, 1970 box 205

La Salle High School Year Books, 19411943 box 205

St. Joseph's College Year Book, 1941 box 205

Villanova College Book, 1943 box 205

Rev. James J. Gormley, St. Joseph's Preparatory School, box 205 1851-1976

Ivor Herbert and Jacqueline O'Brien, Vincent O'Brien's Great box 205 Horses (Pelham Books, 1984

Congregation of the Religious Sisters of Mercy, A Century of box 205 Mercy, 1861-1961

John H. Campbell, History of the Society of the Friendly Sons box 205 of St. Patrick for the Relief of Emigrants from Ireland of Philadelphia (1771-1892), 1952

John McShain, Inc. Thirty Years of Progress box 205

Scrapbooks Title/Description Instances General, 1915-1943 box OS 206 Scope and Content

Includes clippings describing Philadelphia area projects, 1920s and 30s. St. Joseph's and La Salle College construction, Philadelphia Board of Education Building, Girls High School, Naval Hospital, Franklin D. Roosevelt Library

Building Scrapbook, 1935-1943 box OS 206

Naval Medical Center, Bethesda, 1940 November 12 box OS 207

Washington National Airport box OS 207

Hyde Park, circa 1941 box OS 207

Library of Congress Annex, circa 1935 box OS 207

Philadelphia Naval Hospital, 1935 April box OS 207

Stanley S. Holmes Housing Project, March 1937 box OS 207

General Motors Plant, Trenton, September 1937 box OS 207

Fort Dix, Virginia, 1939 August box OS 207

Women's Prison, Jessup, Maryland, 1938 December box OS 207

Philadelphia Central High School, 1938 April box OS 207

Philadelphia Municipal Court, 1938 October box OS 207

- Page 170- John McShain papers 2000

William Hill Industrial School, Harrisburg, Pennsylvania, 1939 box OS 207 November

University of Maryland Hospital, Dental School, Baltimore, box OS 207 undated

Ridge Road Housing Project, Anacostia, DC, September 1939 box OS 207

Frederick Douglas Housing Project, Baltimore, April 1940 box OS 207

Naval Medical Center, November 1940 box OS 207

McShain Hall, LaSalle College, circa 1940 box OS 207

U.S. Naval Hospital, May 1942 box OS 207

Georgetown University honorary degree, February 1943 box OS 207

Dormitories for women war workers, Washington, May 1943 box OS 207

Army-Navy "E" construction award, April 1943 box OS 207

War Department contract, February 1940 box OS 207

Philadelphia Housing Authority activities, 1939-1940 box OS 207

McShain's resignation from PHA, 1940 box OS 207

Pitney Village, Federal Housing Project, 1939 December-1940 box OS 207 January

War Department, construction workers strike box OS 207

Philadelphia Municipal Court, November 1940 box OS 207

St. Edward's Church, no location given, undated box OS 207

Construction methods, article re: Indian Limestone, 1940 box OS 207 December

Philadelphia Municipal Court, January1941 box OS 207

Litt Brothers warehouse, Philadelphia, 1939 October box OS 207

Jefferson Memorial, cornerstone, November 19, 1939 box OS 207 dedication, 1943 April 13

Quantico airfield, mess hall, housing, undated box OS 207

Baltimore University Hospital, undated box OS 207

Bressler Memorial Hospital, Baltimore, undated box OS 207

Washington, DC jail, 1940 December box OS 207

Philadelphia Gardens, undated box OS 207

Mrs. I.F. Horstmann Obituary, undated box OS 207

Philadelphia projects: competition with McCloskey, 1937-1939 box OS 207

Federal Grand Jury investigation of Naval Hospital box OS 207 Construction, undated - Page 171- John McShain papers 2000

Philadelphia Gardens Scrapbook, 1940-1942 box OS 208 Scope and Content

22 pages miscellaneous articles re: college hockey, figure skating, speed skating, midget auto races, and boxing

Barclay Stables, Ballymoss, and Polly's Jet, 1956-1958 box OS 209

Barclay Stables, Racing Results, 1955-1959 box OS 210

Newspaper Clippings

Vertical File box 211 Title/Description Instances Barclay Stable box 211

Buildings Miscellany box 211

Columbia Plaza box 211

Construction miscellany box 211

Directorships box 211

Du Pont Circle Underpass box 211

Fort Ritchie box 211

General Accounting Office Building box 211

Georgetown University box 211

Horses and Horse racing box 211

Jefferson Memorial box 211

Killarney box 211

Kiplinger Building (Washington, DC) box 211

Medical Building cave-in, 1951 box 211

Miscellany box 211

National Shrine of the Immaculate Conception box 211

New Jersey jobs box 211

Northern West Virginia jobs box 211

N.I.H. building box 211

Obituaries box 211

Sean O'Kelley box 211

Pennsylvania jobs box 211

- Page 172- John McShain papers 2000

Pentagon box 211

Personal miscellany box 211

Philadelphia Municipal Services Building box 211

Roosevelt, Franklin D. box 211

Senate Office building box 211

State Department box 211

Southwest Washington Redevelopment project box 211

Swiss and British embassies box 211

Tomb of the Unknown Soldier box 211

Washington, D.C. miscellany box 211

Washington Post Building box 211

West Virginia University box 211

White House renovation box 211

World War II Washington area construction box 211

Zoning Board (Philadelphia) box 211

Scrapbooks Title/Description Instances General Information, 1935-1957 volume 212

Philadelphia Zoning Board, 1936-1951 volume 212

Directorships - Beneficial Savings Fund, 1943 volume 212

Papal Knight Award, 1950 volume 212

Georgetown University Presidents Council, 1952 volume 212

White House reconstruction, 1950-1951 volume 212

Pentagon construction, 1949 volume 212

National Press Club skit, 1952 volume 212

Judge McGranery - Attorney General nomination, 1952 volume 212

Library of Congress Annex, 1935 volume 212

Rosemont College contract, 1952 volume 212

Ambassador Hotel, Atlantic City, 1950 volume 212

Barclay Hotel, 1944 volume 212

Claridge Hotel, 1944 volume 212

Presidential Apartments, 1952 volume 212 - Page 173- John McShain papers 2000

General Accounting Office, 1949-1951 volume 212

National Institute of Health, 1951-1952 volume 212

Washington Post Building, 1950 1001 volume 212

Connecticut Ave., WDC, 1952-1953 volume 212

Pennsylvania Building, 1952-1954 volume 212

New Senate Office Building, 1955 volume 212

Arlington Cemetery, 1956 volume 212

Camp Ritchie, 1951 volume 212

Arlington Towers, 1955-1957 volume 212

Belgian Chancery, 1956 volume 212

Atomic Energy Commission, 1956 volume 212

New State Department, 1957 volume 212

National Shrine of the Immaculate Conception, Volume 2, volume 213 1954-1959

Atlantic City Transportation Company, Volume 3 volume 214

La Salle College construction, Volume 4, 1940 volume 215

Pentagon construction, Volume 5, 1940-1943 volume 216

Horse Scrapbooks, 1953-1958 volume 216

Polly's Jet, 1953-1958 volume 217-218

Blazing Count, circa 1957 volume 217-218

Ballymoss, 1956-1958 volume 217-218

Race Results, 1953-1957 volume 217-218

^ Return to Table of Contents

Architectural Drawings, 1939-1971 Scope and Content

The drawings in this series document a sample of McShain's projects such as apartment and office buildings, colleges, churches, and shopping centers in Philadelphia and Washington, DC There are also drawings for well- known projects including the Franklin D. Roosevelt library at Hyde Park, N.Y.; the Jefferson Memorial, John F. Kennedy Center for Performing Arts, Longfellow Building in Washington, DC; and the Philadelphia International Airport.

- Page 174- John McShain papers 2000

Controlled Access Headings: • Architectural drawings Title/Description Instances Arlington Towers Apartments, Arlington, Virginia, 1953 box OS 1 Scope and Content

George v. Stone & Daniel H. Draper, Arch. & Engin.

Architectural Drawings for Towers and Commercial Building "A"

Baltimore Children's Village, Archdiocese of Baltimore, 1956 box OS 2 Scope and Content

E.H. Glidden, Jr., Architect

Cathedral of SS. Peter & Paul, Philadelphia, Pennsylvania, box OS 3 1953-1955 Scope and Content

Eggers & Higgins, Architects; Alteration & Addition of Apse & Baptistery; Chapel -- Architectural, Structural & Mechanical

Colleges box OS 4 Scope and Content

Ciudad Universitaria, Caracas, Venezuela, undated; La Salle College Library, Philadelphia, PA

Columbia Plaza, Washington, DC box OS 5

Franklin D. Roosevelt Library, Hyde Park, New York box OS 6 Scope and Content

Federal Works Agency, Architect; Architectural, Structural & Mechanical

Shop Drawings box OS 7

Harbour Square, Washington, DC, 1964 box OS 8 Scope and Content

Clothiel W. Smith, Architect (incomplete)

Houses & Churches by Frank L. Randolph, Arch., 1946-1950 box OS 9 Scope and Content

Includes: the "Allcon" House, 1946; Residence for Mr. & Mrs. Frank; Gilbert, Woodbury, NJ; G.I. Housing, - Page 175- John McShain papers 2000

Mt. Ephraim, NJ; Our Lady of Pompeii Parish Hall, East Vineland, NJ; St. Cecilia's Church, Pennsauken, NJ; William Parker Residence, Cheltenham, PA

Jefferson Memorial, Washington, DC box OS 10 Scope and Content

John Russell Pope, Architect

John F. Kennedy Center for Performing Arts, Washington, DC box OS 11 Scope and Content

Construction schedules, 1966-1971

Longfellow Building, Washington, DC box OS 12 Scope and Content

William Lescaze, Architect; Structural & Mechanical

McShain Offices, Apartments, etc. box OS 13 Scope and Content

Proposed Hotel for John McShain, Washington, DC; Edwin Weihe, Architect, undated; McShain Office Building, Spring Garden St., Philadelphia, PA, 1939; McShain Apartment, The Barclay, Philadelphia, PA; Dorothy Draper, Interior Decorator; McShain Office, Washington, DC; Edwin Weihe, Architect, 1961; Killarney Site Plan

Miscellaneous Churches & Religious Buildings box OS 14 Scope and Content

Convent of the Sisters of St. Joseph, Chestnut Hill, Philadelphia, PA, undated; Chapel for the Society of the Holy Child Jesus, Edwin Weihe, Architect, 1961; Holy Child Chapel, New Sharon Convent, Rosemont, PA, 1948; Chapel donated by John McShain, plaque rubbing; St. John Nepomucene Newman, plaque rubbing; St. Joseph's Villa, Cheltenham, PA; Academy of the Sacred Heart, Overbrook PA; Good Shepherd Church, Philadelphia, PA

Miscellaneous Office Buildings box OS 15 Scope and Content

Philadelphia Inquirer, executive office suite, Albert Kahn, Architect; Trans-Lux Building, Washington, DC

National Airport Hangars, Arlington, Virginia box OS 16

- Page 176- John McShain papers 2000

Scope and Content

Architecturals

National Shrine of the Immaculate Conception, Washington, DC, box OS 17 1954 Scope and Content

Maginnis and Walsh and Kennedy, Architects

1001 Connecticut Avenue, Washington, DC, 1951 box OS 18 Scope and Content

Edwin Weihe, Architect

Philadelphia Hospitality Center, 1959 box OS 19 Scope and Content

Harbeson Hough Livingston and Larson, Architects

Philadelphia International Airport box OS 20

Philadelphia Municipal Court, W.R. Morton Keast, Architect box OS 21

Philadelphia Municipal Court, W.R. Morton Keast, Architect box OS 22

Philadelphia Municipal Services Building box OS 23 Scope and Content

Vincent G. Kling, Architect

Philadelphia Municipal Services Building box OS 24

Sedgwick Farms Development, Philadelphia, Pennsylvania, 1940 box OS 25

Shopping Centers box OS 26 Scope and Content

Cherry Hill Shopping Center, Cherry Hill, NJ; River Park, Philadelphia, PA; Morris K. Barroll Property, Chevy Chase, MD, 1947

Veterans; Permanent Housing, Trenton, New Jersey, 1947 box OS 27 Scope and Content

Micklewright and Mountford, Architect

War Department Building, Washington, DC, 1939 box OS 28

War Department Building, Washington, DC, 1939 box OS 29

Washington Post Press Building, Washington, DC, 1949 box OS 30

- Page 177- John McShain papers 2000

Scope and Content

Albert Kahn & Associates, Architect; rchitectural, Structural & Excavation

^ Return to Table of Contents

- Page 178-