HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP
10-K/A, 1996-07-31
REAL ESTATE
Previous: VISX INC, SC 13D/A, 1996-07-31
Next: UAM FUNDS INC, 497, 1996-07-31



                         UNITED STATES
               SECURITIES AND EXCHANGE COMMISSION
                    Washington, D.C.  20549

                           FORM 10-K

[X]  Annual Report Pursuant to Section 13 or 15 (d) of the
  Securities Exchange Act of 1934
For the fiscal year ended December 31, 1995
                               or
[ ]  Transition Report Pursuant to Section 13 or 15(d) of the
  Securities Exchange Act of 1934

For the transition period from                to

Commission File Number 33-24129

Historic Preservation Properties 1989 Limited Partnership
(Exact name of registrant as specified in its charter)

          Delaware                              04-3021042
(State or other jurisdiction                  (I.R.S. Employer
    of incorporation or                       Identification No.)
      organization)

Batterymarch       Park      II,      Quincy,       Massachusetts
02169
(Address of principal executive offices)                     (Zip
Code)

Registrant's  telephone number, including area code:  (617)  472-1000

Former Address:  One Liberty Square, Boston, MA 02109

Securities  registered  pursuant to Section  12(b)  of  the  Act:
None.

Securities  registered  pursuant to Section  12(g)  of  the  Act:
None.

Indicate  by check mark whether the registrant (1) has filed  all
reports  required  to be filed by Section 13 or  15  (d)  of  the
Securities  Exchange Act of 1934 during the preceding  12  months
(or  for such shorter period that the registrant was required  to
file  such  reports),  and (2) has been subject  to  such  filing
requirements for the past 90 days.
                                             Yes  X        No
Indicate  by  check  mark  if  disclosure  of  delinquent  filers
pursuant  to Item 405 of Regulation S-K (229.405 of this chapter)
is  not contained herein, and will not be contained, to the  best
of  registrant's  knowledge, in definitive proxy  or  information
statements incorporated by reference in Part III of this Form 10-
K  or any amendment to this Form 10-K.                          [
]

Voting  stock  held  by non-affiliates of  the  registrant:   Not
Applicable.

This  Form 10-K does not include an independent auditors'  report
for the year ended December 31, 1995.

              DOCUMENTS INCORPORATED BY REFERENCE



Part of the Form 10-K         Document
into which Incorporated       Incorporated by Reference

I                             Prospectus of the registrant
                               dated December 19, 1988 (the
                               "Prospectus").

III                           The Prospectus.

   HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP

                     1995 FORM 10-K ANNUAL REPORT

                          TABLE OF CONTENTS
                                                          Sequential
                                                Page No.   Page No.

PART I

     Item 1    Business                            K-3        4
     Item 2    Properties                          K-5        6
     Item 3    Legal Proceedings                   K-5        6
     Item 4    Submission of Matters to a
                 Vote of Unit Holders              K-6        7

PART II

     Item 5    Market for the Registrant's
                 Units and Related Unit
                 Holder Matters                    K-7        8
     Item 6    Selected Financial Data             K-7        8
     Item 7    Management's Discussion and
                 Analysis of Financial
                 Condition and Results of
                 Operations                        K-8        9
     Item 8    Financial Statements and
                    Supplementary    Data          K-16       17
     Item 9    Changes In and Disagreements
                 with Accountants on Accounting
                 and Financial Disclosure          K-16       17

PART III

     Item 10   Director and Executive
                 Officer of the Registrant         K-16           17
     Item 11   Executive Compensation              K-18           19
     Item 12   Unit Ownership of Certain
                 Beneficial Owners and
                 Management                        K-18           19
     Item 13   Certain Relationships and
                 Related Transactions              K-19           20

PART IV

     Item 14   Exhibits, Financial Statement
                 Schedules and Reports on
                    Form    8-K                    K-19           20

SIGNATURE                                          K-20           21

SUPPLEMENTAL INFORMATION                           K-21           22
                                PART I
Item 1.   Business

Historic  Preservation Properties 1989 Limited  Partnership  (HPP'89,
also   referred   to  as  "the  Partnership"),  a  Delaware   limited
partnership, was organized under the Delaware Revised Uniform Limited
Partnership Act on September 1, 1988, for the purpose of investing in
a  diversified  portfolio  of  real properties  which  qualified  for
rehabilitation tax credits (Rehabilitation Tax Credits)  afforded  by
Section  47  of  the Internal Revenue Code of 1986, as  amended  (the
Code),   and  rehabilitating  such  properties  (or  acquiring   such
properties  in  the  process of rehabilitation  and  completing  such
rehabilitation)  in  a manner intended to render  the  cost  of  such
rehabilitation    eligible   for   classification    as    "Qualified
Rehabilitation Expenditures", as such term is defined  in  the  Code,
and  thus  eligible for Rehabilitation Tax Credits.  The  Partnership
was initially capitalized with contributions of $100 from its general
partner  and  $100  from each of three initial limited  partners.  On
September 2, 1988, the Partnership filed a Registration Statement  on
Form  S-11,  File Number 33-24129 (the Registration Statement),  with
the  Securities and Exchange Commission (the Commission) with respect
to  the  public  offering  of units of limited  partnership  interest
(Units) in the Partnership.  The Registration Statement, covering the
offering  of  up to 100,000 Units at a purchase price of  $1,000  per
Unit  (an  aggregate  of  $100,000,000), was  declared  effective  on
December 19, 1988.  The offering of Units terminated on December  29,
1989,  at  which  time  the Partnership had received  gross  offering
proceeds of $26,588,000 from 2,505 investors.

The  general  partner of the Partnership is Boston Historic  Partners
Limited  Partnership  (the General Partner), a Massachusetts  limited
partnership.   The general partners of the General  Partner  are  (i)
Portfolio  Advisory Services, Inc. (PAS), a Massachusetts corporation
organized  for  the  purpose of acting as a general  partner  of  the
General  Partner, and (ii) Terrence P. Sullivan (Sullivan).   Limited
partnership  interests in the General Partner are held  by  investors
unaffiliated  with the General Partner (except for  an  approximately
one-third limited partnership interest which is owned by Sullivan).

The  Partnership does not have any employees.  For the period January
1,  1995 through September 30, 1995, accounting, asset management and
investor  services  for the Partnership were  performed  by  PAS  who
received  no fee but was reimbursed for operating costs of  providing
such  services.   The original contract with PAS was  for  one  year,
commencing July 1, 1993, and was extended through September 30, 1995.

On  October  1, 1995, HPP'89 engaged Claremont Management Corporation
(CMC),  an  unaffiliated Massachusetts Corporation, to provide  asset
management,  accounting and investor services for an  annual  fee  of
$76,800 and reimbursement of all operating expenses of providing such
services.  The  contract  with  CMC expires  June  30,  1997  and  is
automatically  renewed on a yearly basis unless otherwise  terminated
as provided for in the agreement.

The Partnership's only business is investing in real properties which
have  qualified  for Rehabilitation Tax Credits.  A  presentation  of
information about industry segments is not applicable and  would  not
be  helpful  in understanding the Partnership's business taken  as  a
whole.   The  Partnership's investment objectives  and  policies  are
described  on pages 28-36 of its Prospectus dated December  19,  1988
(the  Prospectus)  under  the  caption  "Investment  Objectives   and
Policies",   which  description  is  incorporated  herein   by   this
reference.  The Prospectus was filed with the Commission pursuant  to
Rule 424 (b) on January 5, 1989.

As of December 31, 1995, the Partnership had invested an aggregate of
$11,158,064   in   three  limited  partnerships  (collectively,   the
"Investee  Partnerships"),  each of  which  owned  or  acquired  real
properties,   the   rehabilitation  of  which   has   qualified   for
Rehabilitation  Tax  Credits.   The  Partnership  has  also  invested
$5,000,000  in  a  real  property  that  the  Partnership   purchased
directly.   In conjunction with this direct purchase, the Partnership
had  placed  a  total  of $2,000,000 in an escrow  account  with  the
mortgage  lender  for  such  property  for  the  purpose  of  funding
operating  deficits until such time as there is sufficient cash  flow
from operations to do so.

As  further  discussed  in Item 7, in January  1995  the  Partnership
consummated  an agreement with the current holder of the mortgage  to
resolve  a  dispute regarding this escrow account and in March  1996,
the  Partnership  completed a transaction to  purchase  the  mortgage
note, transfer the property to an entity which the Partnership has  a
50% ownership interest, and refinance the property.

Each  of  the  above mentioned properties was placed  in  service  in
December   1989.    These  properties  are  located  in   Jenkintown,
Pennsylvania (Jenkins Court); Portland, Oregon (Portland Lofts);  New
Orleans,  Louisiana  (402  Julia);  and  St.  Paul,  Minnesota   (the
Cosmopolitan).   As  of  December  31,  1995,  100%  of  the  Limited
Partners'   capital   contributions  (net  of  selling   commissions,
organizational  and sales costs, acquisition fees and  reserves)  had
been invested in real property investments.

The  Partnership  invested  in three of its  properties  through  the
acquisition   of  general  partnership  interests  in  the   Investee
Partnerships.  In each of these cases (except for Jenkins  Court,  as
discussed  in  Section  7),  the Investee Partnership  owns  the  fee
interest in the property.  Significant Investee Partnership decisions
require   the  approval  of  both  the  Partnership  and  the   other
participating  general partners.  The Partnership has  also  directly
invested  and owns the fee interest in one additional property.   All
decisions  with  respect  to  the ownership  and  operating  of  such
property  are made by the Partnership.  All the Investee Partnerships
are  subject  to first mortgage loans (except for Jenkins  Court,  as
discussed in Section 7).  See Management's discussion and Analysis of
Financial  Condition and Results of Operations included  as  part  of
this Annual report on Form 10-K for further detail.

The  Investee Partnerships are, and will continue to be,  subject  to
competition from existing and future projects in the same areas.  The
success of the Partnership will depend on factors, many of which  are
beyond  the control of the Partnership and which cannot be  predicted
at  this time.  Such factors include general economic and real estate
market conditions, both on a national basis and in those areas  where
the  projects  are  located, the availability and  cost  of  borrowed
funds,  real estate tax rates, operating expenses, energy  costs  and
government  regulations.  In addition, other risks inherent  in  real
estate   investment  may  influence  the  ultimate  success  of   the
Partnership, including (i) possible reduction of rental income due to
an  inability  to  maintain high occupancy levels or adequate  rental
levels,   or  (ii)  possible  adverse  changes  in  general  economic
conditions   and  adverse  local  conditions,  such  as   competitive
overbuilding, or a decrease in employment or adverse changes in  real
estate  laws,  including building codes.  In particular,  changes  in
federal and state income tax laws affecting real estate ownership  or
limited partnerships could have a material and adverse affect on  the
business of the Partnership.

Item 2.   Properties

See Item 1 above.

Item 3.   Legal Proceedings

The  Partnership  is  not a party to, to the best  knowledge  of  the
General  Partner,  any  material  pending  legal  proceedings.    The
Investee Partnerships are subject to the following legal proceedings.

As  discussed in Item 7, on November 23, 1994, the current holder  of
the  Jenkins Court mortgage notes presented a demand for  payment  in
full  of  the balance of the notes and accrued interest thereon.   On
November  23,  1994, Jenkins Court filed a petition for relief  under
Chapter 11 of the federal bankruptcy laws in United States Bankruptcy
Court for the jurisdiction of the Eastern District of Pennsylvania.

On  August  31,  1995, Jenkins Court and the mortgage holder  entered
into a settlement agreement to resolve the bankruptcy litigation.  As
part  of the settlement agreement, Jenkins Court transferred the deed
and  title  to  the  property  to the  mortgage  holder  in  lieu  of
foreclosure  proceedings.  The  mortgage  holder  agreed  to  release
Jenkins  Court  and  its guarantors for the entire  indebtedness  and
Jenkins  Court  received  $25,000 to pay  certain  professional  fees
incurred during the bankruptcy proceedings.

Although  Jenkins  Court no longer owns its investment  property  and
will   no   longer  have  property  operations,  the  Jenkins   Court
partnership will remain in existence until the resolution of  certain
partnership assets and liabilities.

Also, as mentioned in Item 7, on November 11, 1994 the current holder
of  the  mortgage note and an unsecured note of Portland Lofts  filed
judicial  foreclosure  proceedings against Portland  Lofts  for  non-
payment   of   the  unsecured  note.   Portland  Lofts'  successfully
contested  through  the  court the right of  the  current  holder  to
foreclose  on  the property.  Portland Lofts' position was  that  the
default  claimed on the unsecured note does not constitute a  default
on the mortgage note.  On August 25, 1995, the court issued a summary
judgment in favor of Portland Lofts.

However,  the current holder continues to pursue the payment  of  the
$550,000 unsecured note through litigation.  While this case is still
in  the discovery phase, debt service payments on the unsecured  note
have  been paid by Portland Lofts and accepted by the current holder.
The current holder maintains that acceptance of debt service payments
does  not constitute a waiver of its rights under the note.  Portland
Lofts  continues to negotiate with the current holder to resolve  the
dispute  out of court.  The result of such negotiations  or  a  court
decision cannot be determined at this time.

To  the best knowledge of the General Partner, neither 402 Julia  nor
the   Cosmopolitan   is  subject  to  any  material   pending   legal
proceedings.

Item 4.   Submission of Matters to a Vote of Unit Holders.

No matters were submitted to a vote of Unit holders.
                               PART II

Item 5.   Market  for  Registrant's  Units and  Related  Unit  Holder
          Matters.

(a)  There  is  no active market for the Units and no such market  is
     expected  to  develop.   Trading in the Units  is  sporadic  and
     occurs solely through private transactions.

(b)  As of March 20, 1996, there were 2,519 holders of Units.

The  Amended  and  Restated  Agreement of  Limited  Partnership  (the
Partnership  Agreement)  requires that  any  Cash  Flow  (as  defined
therein)  be  distributed quarterly to the investor limited  partners
(Limited  Partners) in specified proportions and priorities and  that
Sale  or Refinancing Proceeds (as defined therein) be distributed  as
and  when  available.  There are no restrictions on the Partnership's
present or future ability to make distributions of Cash Flow or  Sale
or  Refinancing Proceeds.  For the years ended December 31, 1995  and
1994,  no  distributions of Cash Flow or Sale or Refinancing Proceeds
were paid or accrued to the Limited Partners.

Item 6.   Selected Financial Data.


                                     Periods Ended December 31,

                                  1995        1994         1993
                             (Unaudited)  (Unaudited)  (Unaudited)

Revenues                     $ 2,164,691  $ 2,187,421  $ 2,074,655

Net Loss                     $(1,928,010) $(1,391,927) $(1,476,662)

Net Loss per weighted
  average Unit outstanding   $    (71.79) $    (51.83) $    (54.98)

Total Assets as of
  December 31                $17,160,719  $19,092,470  $19,495,840

Long Term Debt, excluding
  discount as of Dec. 31,    $17,579,606  $18,496,144  $17,884,892

Cash Distributions per
  weighted average Unit      $      0.00  $      0.00  $      0.00
  outstanding


______________________________________________________
See Item 7 for a discussion of the factors that may materially affect
the foregoing information in future years.
Item 7.   Management's   Discussion   and   Analysis   of   Financial
          Condition and Results of Operations.

Liquidity  and  Capital  Resources.  The Partnership  terminated  its
offering  of  Units  on  December 29, 1989,  at  which  time  Limited
Partners  had  purchased  26,588 Units,  representing  gross  capital
contributions  of  $26,588,000.   As  of  December  31,   1995,   the
Partnership  had  invested  an  aggregate  of  $11,158,064  in  three
Investee  Partnerships which owned or acquired real  properties,  the
rehabilitation of which has qualified for Rehabilitation Tax Credits.
The  Partnership has also invested $5,000,000 in real  property  that
the  Partnership has purchased directly and was required to  place  a
total of $2,000,000 in an escrow account with the mortgage lender for
this  property  for the purpose of funding operating  deficits.   The
disposition  of  this  escrow account in January  1995  is  discussed
below.   In  August  1995, the title and deed to  the  Jenkins  Court
property  was  transferred to mortgage holder.  The  Partnership  had
invested $6,563,064 in Jenkins Court.

Such  amounts contributed represent approximately 100% of the Limited
Partners'   capital   contributions  after   deduction   of   selling
commissions,  organizational and sales costs,  acquisition  fees  and
reserves.   The  Partnership does not expect to make  any  additional
investments in new real estate.

In  December  1992, the Cosmopolitan's original mortgage  lender  was
purchased  by Mellon Bank, N.A., the current holder of the  mortgage,
which  continues to service the mortgage loan and hold  the  escrowed
funds.

On  January 5, 1995, the Partnership consummated The Second Amendment
to   Loan  Agreement  (Second  Amendment)  with  the  holder  of  the
Cosmopolitan's mortgage to resolve a dispute over the  funds  of  the
escrow  account.  The Partnership maintained that the interest earned
from  the  escrow account and the overfunding should be paid  to  the
Partnership.   The  holder  maintained  that  interest   earned   was
additional  security on the mortgage note.  The terms of  the  Second
Amendment allow the Partnership to be paid the overfunded amount  and
the  interest  earned on the escrow account, (totaling  approximately
$421,000).  Also, the Partnership received an option to purchase  the
mortgage  note  for  the  fair market value  of  the  property.    In
exchange, the Partnership released the principal funds in the  escrow
account  (approximately $1,311,000) as a payment to  the  outstanding
mortgage balance and agreed to reduce the maturity date from December
18,  1999  to  December 18, 1996.  In summary, at  the  January  1995
closing   of   the   Second  Amendment,  the   Partnership   received
approximately $286,000 and released funds of approximately $1,311,000
for  payment  of  mortgage  principal and approximately  $15,000  for
payment  of  finance fees.  As discussed below, the  Partnership  was
paid  the  approximately $123,000 remaining in the escrow account  in
March 1996 when the mortgage note was purchased.

Subsequently,  on  March  20,  1996,  the  Partnership  completed   a
transaction   by  which,  simultaneously,  the  mortgage   note   was
purchased,  the  property was transferred  to  an  entity  which  the
Partnership  was  a 50% owner, and the property was  refinanced.   As
part  of the transaction, the Partnership contributed title and  deed
of  the  property  to the Cosmopolitan at Mears Park,  LLC  (CMP),  a
Delaware  limited liability company, for a 50% ownership interest  in
CMP.   An affiliate of CMC contributed $650,000 in cash to CMP for  a
50%  ownership  interest in CMP.  CMP obtained a $7,000,000  mortgage
note  on  the  property from a new lender.  On  the  March  20,  1996
transaction date, the previous holder of the Cosmopolitan's  mortgage
was  paid  $7,650,000, the agreed upon purchase price of the mortgage
note.   In 1996, the transaction will result in a gain on forgiveness
of  debt of approximately $10,000,000 and a loss on transfer  of  the
property  of approximately $9,100,000 to the Partnership.  Also,  the
transaction  will  not generate any recapture of  Rehabilitation  Tax
Credits  to  the Partnership in 1996.  The new mortgage note  on  the
property:   bears  interest  at  9.14%;  amortizes  over  a  25  year
schedule;  requires monthly payments of principal and interest,  real
estate  tax  escrow  and  replacement reserve  payments  of  $59,416,
$28,069 and $4,250, respectively; and matures in April 2003, at which
time  all  unpaid  principal  and  accrued  interest  is  due.    The
Partnership  will  account for its investment in CMP  on  the  equity
method of accounting.

As  of  December 31, 1995, the Partnership had approximately $788,600
of total cash, of which approximately $526,000 was not insured by the
Federal Deposit Insurance Corporation.

As  of  December 31, 1995, the Partnership had reserved approximately
$202,200  for  the  property  operations, approximately  $94,200  for
security deposits, and approximately $123,100 for working capital  of
the Cosmopolitan.  Also, as of December 31, 1995, the Partnership had
approximately $246,500 of unrestricted cash allocated for Partnership
reserves   and  administrative  operating  expenses,   as   well   as
approximately  $122,600 of restricted reserves which the  Partnership
will  receive  as  part  of the purchase of  the  mortgage  note  and
refinancing of March 1996, as discussed above.

The  Partnership does not expect to further strengthen its short term
liquidity  position through cash flow from the Investee Partnerships.
Based  on preliminary budgetary analysis, the Partnership does expect
to receive some cash flow distributions from CMP.

As further discussed later under Results of Operations, Jenkins Court
transferred deed and title of its investment property to  the  holder
of the mortgage on August 31, 1995.  Also, the holder of the mortgage
note  and  an  unsecured note on Portland Lofts continues  to  pursue
payment of the $500,000 unsecured note through litigation.

Portland Lofts and 402 Julia have reached stabilized occupancy levels
which  currently  allow each of these Investee  Partnerships  to  pay
respective  operating and debt service obligations.   However,  until
market conditions improve allowing for increased rental rates,  these
Investee Partnerships will not generate any additional cash  flow  to
distribute  to  the  Partnership.  The Cosmopolitan,  which,  through
March 20, 1996, the date of refinancing, was financed with a mortgage
which  requires  payment of the lesser of cash flow  or  a  7%  fixed
interest rate, will not generate cash flow in excess of the 7%  fixed
interest rate and consequently, will not distribute cash flow to  the
Partnership   through  March  20,  1996.   After   refinancing,   the
Partnership expects to receive some cash flow distribution  from  CMP
in 1996.

On  September 16, 1993, the Partnership sold one-third of its general
partnership  interest in 402 Julia to the developer  general  partner
for  $185,000.  The Partnership's percentage of interest in 402 Julia
was  thereby reduced from 98% to 65%.  The terms of the sale  require
an  initial  payment  of $100,000 which was paid in  September  1993,
followed by annual payments of $3,500 from 1994 to 2016 and  a  final
payment  of  $4,500 in 2017.  In 1993, the Partnership  recognized  a
loss  of  $56,620  on the sale of one-third of its  interest  in  402
Julia.   As  of  December 31, 1995, one-third of the  Investment  Tax
Credits  earned  and fully vested from 402 Julia by  the  Partnership
equals $83,770.  The sale transaction did not generate any Investment
Tax Credit recapture.

The  Partnership is seeking other alternatives to build its  reserves
which  include,  but are not limited to, the sale  of  the  remaining
interest in 402 Julia.  If the Partnership fails to secure additional
reserves,  it may result in significant adverse consequences  to  the
Partnership including its inability to continue in business.

Cash flow generated from the Partnership's investment properties  and
the  Partnership's  share  of the proceeds  from  the  sale  of  such
properties  is  expected  to  be  the  source  of  future   long-term
liquidity.

Results   of  Operations.   The  Partnership's  allocable  share   of
operating losses in the Investee Partnerships ranges from 65% to 99%.
Losses  allocated from the Investee Partnerships to  the  Partnership
totaled approximately $16,000 in 1995 which represents the loss  from
402  Julia  of  approximately $13,000 and  includes  amortization  of
approximately  $3,000.   Generally,  under  the  equity   method   of
accounting,   an   investment  may  not  be   carried   below   zero.
Accordingly,  since the Jenkins Court and Portland Lofts  investments
were  fully  reserved for in 1990, the Partnership has  not  recorded
it's  share  of losses beyond its 1992 investment in and advances  to
these  Investee  Partnerships.  At December 31, 1995,  $1,330,000  of
losses  are  unrecorded  for Portland Lofts,  respectively.   In  the
future, income from Portland Lofts will not be recorded until all the
unrecorded losses have been offset.

The  Partnership  incurred  total  losses  under  generally  accepted
accounting principles of approximately $1,928,000 in 1995,  including
its  allocable  share  of  loss  from  an  Investee  Partnership   of
approximately $16,000.  Since inception, the Partnership has received
$4,351,001 of Rehabilitation Tax Credits from its direct interest  in
the  St.  Paul,  Minnesota property and was allocated  an  additional
$4,861,910 from its Investee Partnerships. Such amounts were in  turn
allocated to the Partnership's partners.

In  general, the Investee Partnerships and the real property directly
owned  have  completed  the lease-up phase.   Three  properties  have
essentially met leasing expectations albeit, in some cases  at  rents
below  original expectations, while one had slower leasing  than  was
originally projected.

402  Julia  has had better than 90% occupancy levels since July  1990
and  was approximately 92% leased at December 31, 1995.  This 24 unit
residential  building  has benefited from  a  relatively  strong  New
Orleans market.

The  Cosmopolitan  had  leased approximately  98%  of  its  units  at
December 31, 1995, and has met occupancy projections.  This 255  unit
property operates in a very competitive lowertown St. Paul market and
has  steadily leased up since 1992.  Consequently, rental  income  of
the  Partnership increased from $1,941,548 in 1993 to  $1,975,795  in
1994  to  $2,043,735  in  1995.   Also, increased  rental  operations
resulted in increased expenses, particularly expenses associated with
utilities and real estate taxes.  This property was financed  through
March 20, 1996 (date of refinancing) with a long term, favorable rate
mortgage  which included required debt service payments of cash  flow
only during the first three years and the lesser of cash flow or a 7%
fixed interest rate, and during the fourth year through maturity,  if
amounts  paid  for debt service were less than the contract  interest
rate,  the  unpaid  amount was added to the mortgage  balance.   Debt
service   required  in  1995  under  the  cash  flow   mortgage   was
approximately  $1,233,000, of which approximately $865,000  has  been
paid  and  approximately $368,241 has been added to the principal  of
the mortgage note.

As  noted in the Liquidity and Capital Resources section, on  January
5,  1995, the Partnership resolved a dispute with the holder  of  the
Cosmopolitan's  mortgage over certain amounts in an  escrow  account.

As a result, the Partnership was provided with certain funds from the
escrow  account and the opportunity to purchase the mortgage note  at
the fair market value of the property, in exchange for the release of
the  principal funds from the escrow account as a payment toward  the
mortgage  principal  and a reduction of the mortgage  term  by  three
years.

Also,  as  noted  in the Liquidity and Capital Reserves  section,  on
March  20,  1996 the Partnership completed a transaction  whereby  it
paid  the  purchase  price of the mortgage  note  with  the  previous
holder, transferred deed and title to the Cosmopolitan property to  a
new entity for a 50% ownership interest, and secured new financing on
the property. There was no recapture of Rehabilitation Tax Credits as
a result of this transaction.

Jenkins  Court, a 174,000 square foot property, like many  commercial
buildings throughout the country, has had slower leasing results  and
received  lower rents than originally projected.  As a  result,  this
property  had  difficulty meeting the obligations on its construction
loan  and did not have the necessary funds to complete tenant  fitout
for the remainder of the building.

On  July  2, 1992, Jenkins Court entered into the Second Amended  and
Restated  Agreement (the Amended Agreement) with the lender which  in
summary,  forgave approximately $4,033,000 of accrued interest,  late
fees  and  extension  fees, divided the construction  loan  into  two
separate  promissory notes (Promissory Notes A and B),  and  required
Jenkins  Court  to set up escrow accounts for debt service  shortfall
and   for  real  estate  taxes  and  contractual  lease  buyouts   of
obligations to former landlords of existing tenants.

Both  Promissory Note A and Promissory Note B had a maturity date  of
June  15, 1993.  However, upon the lender's satisfaction that certain
terms  and conditions have been fulfilled, the lender shall have  the
right  to extend the maturity date for two periods of one year  each.
The extension terms and conditions included, but were not limited to:
1)  compliance with all covenants in the Amended Agreement, and 2)  a
payment of $250,000 for each one year extension period which will  be
deposited  into a restricted replacement account held by  the  lender
for future use by Jenkins Court.  As discussed later in this section,
the lender extended the maturity date of Promissory Notes A and B  on
June 15, 1993.

Promissory  Note A originally consisted of $12,200,000  of  principal
outstanding under the original loan plus up to $1,478,171  which  may
be   advanced  by  the  lender  to  Jenkins  Court  for  new   tenant
improvements as required.  Monthly payments of principal and interest
are based upon a 25 year amortization period.  The note bore interest
at 7.25% for the first year, and was to bear interest at the lender's
cost of funds rate, as defined, plus 2% for each extension period, if
applicable.   As  discussed  later in detail  in  this  section,  the
interest  rate  for the first extension period was  amended  in  June
1993.

Promissory Note B originally consisted of the remaining $9,260,092 of
outstanding  principal  due  under the  original  construction  loan.
Monthly payments will be calculated based on Net Operating Income, as
defined  in  the Amended Agreement, reduced by debt service  payments
made  pursuant to Promissory Note A and replenishments to the  escrow
accounts.  This note provides for an interest rate of 7.75%  for  the
first  year, 8.75% for the second year and 9.75% for the third  year,
if  applicable.   Any shortfall between all interest and  other  debt
service  payments  due for any month and the actual  monthly  payment
received  by  the lender shall accrue and be added to the outstanding
principal balance of Promissory Note B.

On  June 15, 1993, the lender extended the maturity date of the notes
until  June  15, 1994 under the following conditions.   The  required
deposit  of  $250,000  to  the  restricted  replacement  account  was
deferred until maturity and shall be recorded and recognized  as  due
and  payable  at  that time.  The interest rate  of  the  outstanding
balance of Promissory Note A was adjusted to 5.5%.  The interest rate
of  any  additional borrowings for Promissory Note A was adjusted  to
1.5% above the lender's commercial lending rate.

The  lender  retained  the  option  to  rescind  the  entire  Amended
Agreement  if Jenkins Court commenced or participated as  an  adverse
party  in any suit or proceeding against the lender relating  to  the
original  loan  or  the Amended Agreement.  If such  rescission  took
effect,  all  amounts previously forgiven and all amounts  due  would
have been payable upon the lender's demand.  In addition, subject  to
the  provisions of the Amended Agreement, the lender reserved any and
all  rights  and  remedies which it may have had  against  any  party
pursuant to the original loan documents.

At any time after a Future Default Event or Maturity Date (both terms
defined  in  the  Amended Agreement), whichever first  occurred,  the
lender may have requested that Jenkins Court deed the property to the
lender in lieu of foreclosure.

Management of Jenkins Court was negotiating with the lender to extend
the  Notes to June 15, 1995.  On September 30, 1994, the lender  sold
Notes  A and B to a real estate investment entity, the current holder
of  the notes.  Management of Jenkins Court entered negotiations with
the  current holder to extend or restructure the notes.  On  November
23,  1994, the current holder presented a demand for payment in  full
of  the  balance  of  the  Notes and accrued  interest  thereon.   On
November  23,  1994, Jenkins Court filed a petition for relief  under
Chapter 11 of the federal bankruptcy laws in United States Bankruptcy
Court  for  the jurisdiction of the Eastern District of Pennsylvania.
Under Chapter 11, certain claims against the Partnership in existence
prior  to  the  filing  of  the petition  for  relief  under  federal
bankruptcy  laws  were stayed while Jenkins Court continued  business
operations  as Debtor-in-Possession.  The acceptance  of  a  plan  of
reorganization through the bankruptcy proceeding was highly  unlikely
and  Jenkins  Court  had maximized the vesting of its  remaining  tax
credits for 1995 on June 30, 1995.

As discussed in Item 3, Jenkins Court and the mortgage holder entered
into  a  settlement  agreement on August 31,  1995,  to  resolve  the
bankruptcy litigation.  As part of the settlement agreement,  Jenkins
Court  transferred the deed and title to the property to the mortgage
holder  in lieu of foreclosure proceedings.  The transaction resulted
in  a  loss  on  transfer  of property of $1,142,247  in  1995.   The
mortgage  holder agreed to release Jenkins Court and  its  guarantors
for the entire indebtedness, Jenkins Court received $25,000 to pay
certain professional fees incurred during the bankruptcy proceedings,
and the case was dismissed from Federal Banckruptcy Court.The  transfer
of  the deed and title resulted in  the  recapture  of $44,451 of
Rehabilitation Tax Credits in 1995.

Although  Jenkins  Court no longer owns its investment  property  and
will   no   longer  have  property  operations,  the  Jenkins   Court
partnership will remain in existence until the resolution of  certain
partnership  assets  and  liabilities.   These  liabilities   include
approximately  $94,000  of trade payables,  as  well  as  a  $250,000
default loan and accrued interest thereon, which has been provided by
HPP'89  and  secured by the developer's interest in  an  unaffiliated
limited partnership.

In  1990, HPP'89 reserved against its investment in Jenkins Court  in
the  accompanying financial statements, reducing such  investment  to
zero  due  to the substantial doubt that Jenkins Court would continue
as a going concern.

HPP'89  might  be  liable as a general partner of Jenkins  Court  for
certain  creditor  claims, with recourse to HPP'89,  that  cannot  be
satisfied  by  Jenkins  Court or the developer general  partner,  and
there  might  be adverse tax consequences to the Limited Partners  of
HPP'89.  Rehabilitation Tax Credits relating to Jenkins Court,  which
are  subject to recapture due to the transfer of the property to  the
mortgage  holder,  totaled $44,451 or 1.5% of  the  total  $2,828,201
Rehabilitation Tax Credits allocated to HPP'89 from Jenkins Court.

Despite a residential market that is still recovering from the recent
soft real estate market, at December 31, 1995, Portland Lofts reached
94% occupancy of residential units and approximately 96% occupancy of
net  rentable  commercial space.  Two new first class buildings  that
compete  for  tenants  with  our property  had  reduced  their  rents
significantly  in  an  effort  to lease-up  their  buildings.   These
competitor actions had caused a review and the eventual reduction  of
Portland  Loft's rents which had resulted in an increase in occupancy
but  at  lower  rents  than originally projected.   Construction  was
completed on the building's final phase in April 1991.

Portland  Lofts'  $6,800,000 construction loan matured  on  March  1,
1992.  On  June 30, 1992, Portland Lofts refinanced the  construction
loan through a variable rate mortgage note maturing on April 1, 1997.
The  note is collateralized by the property, rents and other  income,
and guaranteed by the developer general partner.

In  July  1993, the mortgage loan and a $550,000 unsecured note  were
purchased  by a real estate investment entity (the current holder  of
the  mortgage and unsecured notes).  The current holder  claims  that
the  unsecured  note  matured on March 1, 1992 and  is  in  technical
default. It is Portland Lofts' position that the maturity date of the
unsecured  note  had been effectively extended to correspond  to  the
maturity date of the mortgage note.  Also, the current holder  claims
that  a  default for non-payment of the unsecured note constitutes  a
default of the mortgage note.

On  October 7, 1994, the current holder demanded full payment of  the
unsecured  note  by November 10, 1994.  The guarantors  of  the  note
maintained  that they were unable to make full payment on  the  note.
On  November  11, 1994, the current holder filed judicial foreclosure
proceedings  against Portland Lofts for non-payment of the  unsecured
note.   Portland Lofts successfully contested through the  court  the
right  of  the current holder to foreclose on the property.  Portland
Lofts'  position was that the default claimed on the  unsecured  note
does  not  constitute a default on the mortgage note.  On August  25,
1995, the court issued a summary judgment in favor of Portland Lofts.

However,  the current holder continues to pursue the payment  of  the
$550,000 unsecured note through litigation.  While this case is still
in  the discovery phase, debt service payments on the unsecured  note
have  been paid by Portland Lofts and accepted by the current holder.
The current holder maintains that acceptance of debt service payments
does  not constitute a waiver of its rights under the note.  Portland
Lofts  continues to negotiate with the current holder to resolve  the
dispute  out of court.  The result of such negotiations  or  a  court
decision cannot be determined at this time.

On  June  30, 1995, Portland Lofts extended the maturity  date  of  a
$400,000  note payable which matured on February 28, 1994, and  which
is  secured  by  the  developer  general  partner's  interest  in  an
unrelated  property.  The note payable was originally extended  until
December  31,  1995,  with the option to extend for  five  additional
successive one year periods, and was further extended until  December
31, 1996.

As  mentioned  above,  court  proceedings  have  been  filed  against
Portland  Lofts for nonpayment of the $550,000 unsecured  note  which
the  current  holder maintains matured on March 1, 1992,  and  is  in
technical  default.  These factors, among others, continue  to  raise
substantial  doubt about Portland Lofts' ability  to  continue  as  a
going  concern.  In 1990, HPP'89 reserved against its  investment  in
Portland  Lofts,  reducing  such  investment  to  zero  due  to   the
substantial doubt about the Portland Lofts' ability to continue as  a
going concern. At December 31, 1995 and December 31, 1994, HPP'89 had
unrecorded   losses  of  approximately  $1,330,000  and   $1,089,000,
respectively, associated with Portland Lofts.

In  addition, if Portland Lofts were no longer able to continue as  a
going  concern,  HPP'89  might be liable  as  a  general  partner  of
Portland Lofts for certain creditor claims, with recourse to  HPP'89,
that  cannot be satisfied by Portland Lofts or the developer  general
partner  and  there might be adverse tax consequences to the  Limited
Partners of HPP'89.

Inflation and Other Economic Factors

Recent  economic trends have kept inflation relatively low,  although
the  Partnership  cannot make any predictions as  to  whether  recent
trends  will  continue.   The assets of the  Partnership  are  highly
leveraged  in  view of the fact that each property is  subject  to  a
large  construction  or  long-term first  mortgage  loan.   Operating
expenses  and  rental  revenues  of  each  property  are  subject  to
inflationary factors.  Low rates of inflation could result in  slower
rental  rate  increases,  and to the extent that  these  factors  are
outpaced  by  increases in property operating expenses  (which  could
arise  as  a  result  of general economic circumstances  such  as  an
increase  in  the  cost  of energy or fuel, or  from  local  economic
circumstances), the operations of the Partnership could be  adversely
affected.   Actual  deflation in prices generally would,  in  effect,
increase  the  economic burden of the mortgage debt  service  with  a
corresponding adverse effect.

High  rates  of  inflation, on the other hand,  raise  the  operating
expenses for projects, and to the extent they cannot be passed on  to
tenants  through  higher rents, such increases could  also  adversely
affect   Partnership  operations.   Although,  to  the  extent   rent
increases  are  commensurable, the burden  imposed  by  the  mortgage
leverage  is  reduced with a favorable effect.   Low  levels  of  new
construction  of similar projects and high levels of  interest  rates
may  foster demand for existing properties through increasing  rental
income and appreciation in value.

Item 8.   Financial Statements and Supplementary Data.

See  the Financial Statements of the Partnership included as part  of
this Annual Report on Form 10-K.

Item 9.   Changes   in   and   Disagreements  with   Accountants   on
          Accounting and Financial Disclosure.

Previously  disclosed in the Partnership's Report on Form  8-K  which
was filed on December 17, 1991.
                               PART III

Item 10.  Director and Executive Officer of the Registrant.

                              (a) and (b)  Identification of Director
          and Executive Officer.

The  following table sets forth the name and age of the director  and
executive officer of PAS and the offices held by such person.

   Name                       Office             Age

Terrence P. Sullivan    President and Director    49

Mr.  Sullivan has served as a director and executive officer of  PAS,
which  is  a  general partner of the General Partner  since  November
1986.   Since  that time, he has also been a general partner  of  the
General Partner.  He will continue to serve in the capacity indicated
above until his successor is elected and qualified.  Mr. Sullivan  is
also  an  executive  officer of Boston Capital Planning  Group,  Inc.
(Boston Capital Planning), a Massachusetts corporation.


          (c)  Certain Significant Employees.

               None.

          (d)  Family Relationships.

               None.

          (e)  Business Experience.

The  background and experience of the executive officer and  director
of  PAS  and Boston Capital Planning identified above in Items  10(a)
and 10(b) is as follows:

Terrence  P.  Sullivan, 49, is the founder and  sole  shareholder  of
Boston  Capital  Planning,  a financial consulting  and  real  estate
syndication  firm,  and  its  wholly-owned  subsidiary,  Boston   Bay
Capital,  Inc.  (Boston Bay Capital).  Founded in  1979,  Boston  Bay
Capital   was   an  NASD-Registered  broker/dealer  specializing   in
placement of interests in real estate limited partnerships which  own
historic and restoration properties.  From 1979 through December  31,
1986,  Boston  Bay Capital participated in the placement  of  limited
partnership  interests in 98 real estate programs, over 60  of  which
were  historic rehabilitation or restoration partnerships, placing  a
total  of approximately $140,000,000 in equity.  In addition,  Boston
Bay  Capital served as dealer manager in connection with the sale  of
Units  of  limited  partnership  interest  in  Historic  Preservation
Properties Limited Partnership, Historic Preservation Properties 1988
Limited  Partnership,  the  Partnership,  and  Historic  Preservation
Properties 1990 L.P. Tax Credit Fund, four public programs  sponsored
by the General Partner and an affiliate of the General Partner.  Such
public  programs sold an aggregate of approximately  $82  million  of
Units  of  limited  partnership interest.  From  1972  to  1978,  Mr.
Sullivan was Tax Shelter coordinator for the Boston office of  White,
Weld & Co., Inc., an investment banking firm.  Mr. Sullivan graduated
from  Worcester  Polytechnic Institute in 1968  with  a  Bachelor  of
Science degree in mechanical engineering.

He  received a Masters in Business Administration from the University
of Massachusetts (Amherst) in 1971.  Mr. Sullivan serves as a general
partner  of BBC Restoration Properties Limited Partnership   and  BBC
Restoration  Properties  II  Limited Partnership.   In  addition,  an
entity  controlled by Mr. Sullivan serves as the general  partner  of
Institutional   Credit   Partners  Limited   Partnership   (ICP),   a
partnership  organized  to  invest  in  a  diversified  portfolio  of
properties   which  qualify  for  low-income  housing  tax   credits,
Rehabilitation  Tax  Credits, or both.   In  1989,  ICP  completed  a
private  placement of $5,790,000 of limited partnership  interest  to
corporations and other institutional investors.

          (f)  Involvement in Certain Legal Proceedings.

               None.

Item 11.  Executive Compensation.

The director and executive officer of PAS and Boston Capital Planning
receives no remuneration from the Partnership.

Under  the  Partnership  Agreement,  the  General  Partner  and   its
affiliates   are   entitled   to  receive   various   fees,   expense
reimbursements,  commissions,  cash  distributions,  allocations   of
taxable  income  or loss and tax credits from the  Partnership.   The
amounts of these items and the times at which they are payable to the
General  Partners and their affiliates are described on  pages  13-15
and   36-39   of  the  Prospectus  under  the  captions   "Management
Compensation"  and  "Cash  Distributions  and  Net  Profits  and  Net
Losses", respectively, which descriptions are incorporated herein  by
this reference.

The  following  table sets forth the amount of expense reimbursements
which  the  Partnership paid to or accrued for  the  account  of  the
General  Partner and its affiliates for the years ended December  31,
1995, 1994 and 1993:


Receiving      Type of               Amount of Compensation
Entity      Compensation           1995        1994        1993
                               (Unaudited) (Unaudited)(Unaudited)

General     Reimbursement of
Partner     Administrative
and/or      Expenses           $   67,955  $   92,126 $   47,688
Affiliates

            Total              $   67,955  $   92,126 $   47,688


For the years ended December 31, 1995, 1994 and 1993, the Partnership
allocated  to  the General Partner unaudited taxable income  loss  of
$20,545,  $13,919 and $14,767, respectively.  See Note 7 of Notes  to
Financial  Statements for additional information  about  transactions
between the Partnership and the General Partner and its affiliates.

Item 12.  Unit   Ownership   of   Certain   Beneficial   Owners   and
          Management.

          (a)     Unit  Ownership of Certain Beneficial Owners.

No  person  or group is known by the Partnership to be the beneficial
owner  of  more than 5% of the outstanding Units at March  20,  1996.
Pursuant  to  the  Partnership Agreement, the voting  rights  of  the
Limited  Partners are limited and, in some circumstances, are subject
to  the  prior  receipt of certain opinions of  counsel  or  judicial
decisions.

Under the Partnership Agreement, the right to manage the business  of
the Partnership is vested solely in the General Partner, although the
consent of a majority in interest of the Limited Partners is required
for  the  sale  at  one  time  of all or  substantially  all  of  the
Partnership's assets and with respect to certain other matters.   See
Item 1 above for a description of the General Partner and its general
partners.

          (b) Unit Ownership of Management.

No  director or executive officer of PAS, Boston Capital Planning  or
their  affiliates had any beneficial ownership of Units as  of  March
20,  1996.   However,  a  former  Vice President  of  Boston  Capital
Planning purchased 20 Units ($20,000) in the Partnership during 1989.
No  officer  or director of PAS or Boston Capital Planning,  nor  any
general  partner of the General Partner, nor any of their  respective
affiliates, possesses the right to acquire Units.

          (c) Change in Control.

There exists no arrangement known to the Partnership which may  at  a
subsequent date result in a change in control of the Partnership.

Item 13.  Certain Relationships and Related Transactions.

See  Note  7  of Notes to Financial Statements for information  about
transactions between the Partnership and the General Partner and  its
affiliates.   See  Item  11  above  for  information  concerning  the
reimbursements  which  the Partnership paid to  or  accrued  for  the
account of the General Partner and its affiliates for the years ended
December 31, 1995, 1994 and 1993.
                               PART IV

Item 14.  Exhibits,  Financial Statement Schedules,  and  Reports  on
          Form 8-K.

   (a)    The following documents are filed as part of this report:

          1.  Financial Statements - The Financial Statements  listed
          on  the  accompanying  Index to  Financial  Statements  and
          Schedules are filed as part of this Annual Report.

          2.  Financial Statement Schedules - The Financial Statement
          Schedules  listed  on the accompanying Index  to  Financial
          Statements is filed as part of this Annual Report.

          3.  Exhibits  -  The  Exhibits listed on  the  accompanying
          Index  to Exhibits are filed as part of this Annual  Report
          and  incorporated in this Annual Report  as  set  forth  in
          said Index.

          (b)Reports on Form 8-K - The Partnership did not  file  any
          Current  Reports on Form 8-K during the fourth  quarter  of
          1995.
                              SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange  Act of 1934, the Registrant has duly caused this report  to
be   signed  on  its  behalf  by  the  undersigned,  thereunto   duly
authorized.

                 HISTORIC PRESERVATION PROPERTIES 1989
                 LIMITED PARTNERSHIP

                 By:  Boston Historic Partners Limited
                       Partnership, General Partner

                      By:  Portfolio Advisory Services,
                           Inc., General Partner

Date:  March 29, 1996           By:
                                     Terrence P. Sullivan,
                                      President

                      and


Date:  March 29, 1996      By:
                                Terrence P. Sullivan,
                                 General Partner


Pursuant to the requirements of the Securities Exchange Act of  1934,
this report has been signed by the following persons on behalf of the
Registrant and in the capacities and on the dates indicated.

Signature                  Title


                           Individual General Partner of Boston
                           Historic Partners Limited
                           Partnership and President, Principal
Terrence P. Sullivan            Executive Officer and Director of
                           Portfolio Advisory Services, Inc.,
Date: March 29, 1996            General Partner of Boston Historic
                           Partners Limited Partnership.

                           Principal Financial and Principal
                           Accounting Officer of Portfolio
                           Advisory Services, Inc., General
Terrence P. Sullivan       Partner of Boston Historic Partners
                           Limited Partnership
Date: March 29, 1996

Supplemental Information to be Furnished with Reports Filed  Pursuant
to  Section 15(d) of the Act by Registrants Which Have Not Registered
Securities Pursuant to Section 12 of the Act.

An  annual  report  will be furnished to Unit holders  subsequent  to
filing of this Form 10-K.






         	HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP


                        	FINANCIAL STATEMENTS

           	FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                            	(UNAUDITED)



                      ANNUAL REPORT ON FORM 10-K

                Items 14 (a)  (1) and (2) and 14 (d)


                   INDEX TO FINANCIAL STATEMENTS


									Page

               Financial Statements of Historic Preservation
	                  Properties 1989 Limited Partnership

        		Balance Sheets as of December 31, 1995 and 1994	F-3
		           Statements of Operations for the Years Ended
			                      December 31, 1995, 1994 and 1993	F-4
		    Statements of Partners' Equity (Deficiency) for the
			          Years Ended December 31, 1995, 1994 and 1993	F-5
		           Statements of Cash Flows for the Years Ended
		                      	December 31, 1995, 1994 and 1993	F-6
		                          Notes to Financial Statements	F-8
		                           Financial Statement Schedule
		            	Schedule III - Real Estate and Accumulated
							                        Depreciation Held Directly
							                      and by Investee Partnerships	F-24



         Financial Statements of Jenkins Court Associates
	       Limited Partnership (the Jenkintown, Pennsylvania
                                   	Investee Partnership)

        		Balance Sheets as of December 31, 1995 and 1994	F-26
		           Statements of Operations for the Years Ended
		                      	December 31, 1995, 1994 and 1993	F-27
		    Statements of Partners' Equity (Deficiency) for the 
			          Years Ended December 31, 1995, 1994 and 1993	F-28
		           Statements of Cash Flows for the Years Ended
	                      		December 31, 1995, 1994 and 1993	F-29
		                         Notes to Financial Statements	 F-30





									Page

Financial Statements of Portland Lofts Associates
	Limited Partnership (the Portland, Oregon
	Investee Partnership)

       		Balance Sheets as of December 31, 1995 and 1994	F-41
	          	Statements of Operations for the Years Ended
			                     December 31, 1995, 1994 and 1993	F-42
	   	Statements of Partners' Equity (Deficiency) for the 
			         Years Ended December 31, 1995, 1994 and 1993	F-43
          		Statements of Cash Flows for the Years Ended
	                     		December 31, 1995, 1994 and 1993	F-44
	                         	Notes to Financial Statements	F-45
		                          Financial Statement Schedule
			           Schedule III - Real Estate and Accumulated
						                                      Depreciation	F-55


       	HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP

                            	BALANCE SHEETS

                       	DECEMBER 31, 1995 AND 1994

                              	(UNAUDITED)

                                	ASSETS

									                         	1995			1994	
INVESTMENT IN REAL ESTATE
	Building and improvements	$	15,922,298	$	15,905,929
	Land and land improvements	 	1,171,079	  	1,171,079
	Furniture and equipment	      	526,875 	   	514,466  
									                  $	17,620,252	$	17,591,474

	Accumulated depreciation	 	 (2,853,348)		(2,369,351)
										                   14,766,904 	 15,222,123  

INVESTMENTS IN INVESTEE
   PARTNERSHIPS		             3,923,802		9,411,043
	Less reserve for realization
   of investments	in Investee
   Partnerships	            	(3,469,267)	(8,940,322) 

	
                   									  	 454,535		    470,721  

CASH, of which $542,088 and $1,964,586 
	was restricted in 1995 and 1994, 
	respectively		                 788,602	  	2,213,934
	
DUE FROM INVESTEE PARTNERSHIPS      		-	      	3,000
DEFERRED EVALUATION AND
 ACQUISITION COSTS, net of
	accumulated amortization 
 (1995, $186,640;
 	1994, $155,530)	           	1,057,739  		1,088,849

OTHER ASSETS	                   	92,939     		93,843  

                   								 $17,160,719 	$19,092,470  


                          	LIABILITIES AND PARTNERS' EQUITY
LIABILITIES:

	Mortgage payable          	$	17,579,606	$	18,496,144
		Less discount on mortgage
  payable                   		(1,059,719)		(1,990,161)
                   									$	16,519,887	$	16,505,983

	Accounts payable                		5,366	     	23,476
	Accrued expenses and
 other liabilities             		262,618 		   262,153  

		Total liabilities        	$	16,787,871	  	16,791,612

COMMITMENTS AND CONTINGENCIES 
(Notes 4, 6 and 7)

PARTNERS' EQUITY:
	Limited Partners' equity - Units of Investor Limited 
	Partnership interest, $1,000 stated value per 
	Unit - Issued and
 outstanding 26,588 units      		600,455	   	2,509,185
	General Partner's equity 
 (deficiency)		                 (227,607)		   (208,327)

 		Total partners' equity      		372,848   		2,300,858 
 
                    								$ 17,16O,719 	$	19,092,470  


       	HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP

                         STATEMENTS OF OPERATIONS

            FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                               (UNAUDITED)

                                							 			 1995	    		 1994	   		  1993	
REVENUES:
	Rental income                      	$	2,043,734	$	1,975,795	$	1,941,548
	Interest and other income 		            120,957   		212,626   		133,107 

                             										2,164,691 		2,188,421 		2,074,655 
EXPENSES:
	Operating and administrative 
		(Notes 4 and 8)                        120,242		   101,985   		224,647
	Professional fees		                      11,549	    	70,556		    16,822
	Depreciation and amortization	         	524,903		   513,745	   	516,090
	Property operating expenses:
		Payroll services		                     200,839   		204,169   		192,670
		Utilities		                            302,788	   	309,112	   	281,679
		Real estate taxes 		                   330,492	   	322,640   		309,127
		Other operating	                      	422,025   		404,648   		343,305 
 
	                             									1,912,838 		1,926,855 		1,884,340 

INCOME (LOSS) FROM OPERATIONS, BEFORE
	INTEREST EXPENSE, LOSS ON SALE OF
	INTEREST IN INVESTEE PARTNERSHIP AND
	EQUITY IN LOSS OF INVESTEE PARTNERSHIP		251,853	   	261,566	   	190,315

INTEREST EXPENSE                    		(2,163,677)	(1,638,696) (1,573,232)

LOSS ON SALE OF INTEREST
	IN INVESTEE PARTNERSHIP 	                      -        		-   		(56,620)   

EQUITY IN LOSS OF INVESTEE
	PARTNERSHIPS                          		(16,186)  		(14,797)  		(37,125)

NET LOSS                        				$	(1,928,010)	(1,391,927) $(1,476,662)

NET LOSS ALLOCATED TO GENERAL
	PARTNER 			                          $ 	(19,280)	 $	(13,919)	$	  (14,767)

NET LOSS ALLOCATED TO LIMITED
	PARTNERS                         		$	(1,908,730)	$1,378,008) $(1,461,895)

NET LOSS PER UNIT OF INVESTOR 
	LIMITED PARTNERSHIP INTEREST 
	BASED ON 26,588 UNITS OUTSTANDING	$     (71.79)	$     (51.83)	$     (54.98)


         HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP

                STATEMENTS OF PARTNERS' EQUITY (DEFICIENCY)

           FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                              (UNAUDITED)


	                        				Units of
						                      	Investor		  	Investor	  	General
							                      Limited		   	Limited	    Partner's	
							                      Partnership		Partners'   Equity	
					                      		Interest			  Equity			   (Deficiency)     Total 



BALANCE,
	 December 31, 1992           		26,588	$	5,349,088  	$	(179,641)	$	5,169,447

		 Net loss
			(Unaudited)                  		-   		(1,461,895)   		(14,767)		(1,476,662)

BALANCE,
	 December 31, 1993
		    (Unaudited)	             	26,588 		3,887,193 		  (194,408) 		3,692,785 

		 Net loss	             	
                                     - 	 (1,378,008)    (13,919)    (1,391,927)
			 (Unaudited)	            	                                             

BALANCE,
	 December 31, 1994	            26,588	   2,509,185		   (208,327)    2,300,858
	      (Unaudited)

		 Net loss
			 (Unaudited)	               	     - 	 (1,908,730)    	(19,280) 		(1,928,010)

BALANCE
	 December 31, 1995
		     (Unaudited)		            26,588   	$	600,455  	$	(227,607)  	$ 	372,848  

    
   


           	HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP

                         	STATEMENTS OF CASH FLOWS

            	FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                             	(UNAUDITED)

                                  								1995       			1994	       		1993	
CASH FLOWS FROM OPERATING ACTIVITIES:
	Net loss	                      		$	(1,928,010)	$	(1,391,927)	$	(1,476,662)
	Adjustments to reconcile net loss 
		to net cash provided by (used in)
		operating activities:
			Depreciation and amortization		     524,903	     	513,745     		516,090
			Amortization of discount on note 
				payable 		                         930,442		     296,356     		279,464
			Deferred interest expense added to
 				principal of mortgage payable	   	394,087     		611,252     		384,892
			Equity in loss of investee 
    partnerships		                      16,186		      14,797      		37,125
			Loss on sale of interest in 
				investee partnership	                   	-	           	-	      	56,620
			Increase (decrease) in accrued 
				expenses and other liabilities    		(9,595)	      	60,331	    	105,046
			Increase (decrease) in
    accounts payable	                 	(18,110)		      20,618	     	(8,620)
			Decrease in other assets	           	10,701       		 4,807     		16,331  
			 Net cash provided by (used in) 
				  operating activities		           (79,396)     		129,979    		(89,714)

CASH FLOWS FROM INVESTING ACTIVITIES:
	Additions to building and improvements(16,369)	           	-		     (6,702)
	Purchase of furniture and equipment  		(2,349)	           	-		           -	
	Decrease (increase) in due from 
		investee partnerships                		3,000	        	1,522		      5,625
	Payment of deferred financing fees  		(19,593)          		 -	          	-
   Proceeds from sale of interest in
		investee partnership		                     -  		          - 	   	100,000 	
		   Net cash provided by (used in)
			   investing activities	           	(35,311)       		1,522     		98,923  

CASH FLOW FROM FINANCING ACTIVITIES:	
   Principal payment on mortgage 
	  note payable                     (1,310,625)	            	-	         	-
        Net cash used in
          financing activities    		(1,310,625)	            	-	         	-
	
NET INCREASE (DECREASE) IN CASH   		(1,425,332)	       	131,501    		9,209

CASH, BEGINNING OF YEAR	            	2,213,934      		2,082,433 	2,073,224  

CASH, END OF YEAR                   	$	788,602     	$	2,213,934 $	2,082,433  


	
         	HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP

                  	STATEMENTS OF CASH FLOWS (CONTINUED)

           	FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                          	(UNAUDITED)


                                    										1995 	  	 	1994   			1993	
									

SUPPLEMENTAL CASH FLOW INFORMATION:
    	Cash paid for interest	             $	832,170 	$	731,291 	$	809,686

									 		 	
NONCASH FINANCING ACTIVITY
		During 1995 and 1994, interest expense
			not paid from net cash flow was added
			to the mortgage payable (Note 6).    	$	394,087  $	611,252 	$	384,892  




(1)	Organization

	Historic Preservation Properties 1989 Limited Partnership (HPP'89) 
was formed on September 1, 1988 under the Delaware Revised Uniform 
Limited Partnership Act.  The purpose of HPP'89 is to invest in a 
diversified portfolio of real properties, for which certain costs of 
rehabilitation have qualified for rehabilitation tax credits 
(Rehabilitation Tax Credits).

	Boston Historic Partners Limited Partnership (BHP), a Massachusetts 
limited partnership, is the general partner of HPP'89, and officers of 
Boston Capital Planning Group, Inc. (BCPG), an affiliate of BHP, were the 
initial limited partners of HPP'89.  The initial limited partners 
withdrew as limited partners upon the first admission of Investor Limited 
Partners (Limited Partners). Prior to admission of the Limited Partners, 
all costs incurred by HPP'89 were paid by BHP.  On May 3, 1989, the first 
Limited Partners were admitted to HPP'89 and operations commenced.

	The Amended and Restated Agreement of Limited Partnership 
(Partnership Agreement) of HPP'89 generally provides that all net 
profits, net losses, tax credits and cash distributions of HPP'89 from 
normal operations subsequent to admission of Limited Partners shall be 
allocated 99% to the Limited Partners and 1% to BHP.  Proceeds from sales 
or refinancings generally will be distributed 100% to the Limited 
Partners until they have received an amount equal to their Adjusted 
Capital Contributions (as defined in the Partnership Agreement) plus, 
priority returns and additional incentive priority returns for certain 
Limited Partners admitted to HPP'89 on or prior to certain specified 
dates.

(2) 	General Partner - BHP

	BHP was formed in November 1986 for the purpose of organizing, 
syndicating and managing publicly offered real estate limited 
partnerships (Public Rehabilitation Partnerships).  As of December 31, 
1995, BHP had established three such partnerships, including HPP'89.

(3)	Summary of Significant Accounting Policies

	Investments in Investee Partnerships

	HPP'89 accounts for its investments in its three limited 
partnerships (the Investee Partnerships) under the equity method.  In 
general, under the equity method of accounting for investments, the 
investment is recorded at cost and the current allocable portion of 
earnings (losses) of an Investee Partnership is recorded as income (loss) 
with a corresponding increase (decrease) to the investmen


(3)	Summary of Significant Accounting Policies (Continued)

	Investments in Investee Partnerships (Continued)

account.  Distributions received are recorded as reductions to the 
investment account.  Expenditures attributable to HPP'89 investments 
(primarily evaluation and acquisition fees and interest expense incurred 
during construction periods) are treated as additional investment basis 
and are amortized on a straight-line basis over the estimated life of the 
investee assets (40 years).

	Use of Estimates

	The preparation of financial statements in conformity with generally 
accepted accounting principles requires management to make estimates and 
assumptions that affect the reported amounts of assets and liabilities 
and disclosure of contingent assets and liabilities at the date of the 
financial statements and the reported amounts of revenue and expenses 
during the reporting period.  Actual results could differ from those 
estimates.

	Depreciation

	Investment in real estate is held for lease and stated at cost. 
Depreciation is computed on a straight-line basis over 40 years for real 
property and over seven years for personal property.

	Cash

	At December 31, 1995 and 1994, HPP'89 had approximately $526,000 and 
$2,050,000, respectively, of cash in excess of amounts insured by the 
Federal Deposit Insurance Corporation.

	Deferred Evaluation and Acquisition Costs

	Expenditures related to the direct purchase of real estate have been 
capitalized and were being amortized on a straight-line basis over the 
estimated life of real property (40 years).

	Income Taxes

	No provision (benefit) for income taxes is reflected in the 
accompanying financial statements of HPP'89.  Partners are required to 
report on their tax returns their allocable share of income, gains, 
losses, deductions and credits determined on a tax basis.


(3)	Summary of Significant Accounting Policies (Continued)

	Rental Income

	As discussed in Note 5, HPP'89 has a direct ownership interest in a 
property located in St. Paul, Minnesota.  Revenues under short-term 
operating leases from that property are recorded when due.

(4)	Investments in Investee Partnerships, and Commitments and 
Contingencies

	During 1989, HPP'89 acquired a general partnership interest in the 
Investee Partnerships, as well as a direct interest in a property located 
in St. Paul, Minnesota (Note 5).  Each Investee Partnership placed a 
property in service in December 1989 and commenced initial leasing 
activity.  HPP'89's current allocable percentage of operating losses in 
the Investee  Partnerships ranges from 65% to 99%.  The Investee 
Partnerships incurred unaudited combined loss of ($1,328,853), 
($1,252,947) and ($1,508,736) in 1995, 1994 and 1993, of which 
($1,266,192),($1,190,951)and ($1,437,106) was allocated to HPP'89 in 
1995, 1994 and 1993, respectively.

	Each of the Investee Partnership agreements is different but, in 
general, provides for a sharing of management duties and decisions among 
HPP'89 and the respective local general partners and certain priorities 
to HPP'89 with respect to return on and return of invested capital.  
Significant Investee Partnership decisions require the approval of both 
HPP'89 and the local general partners.  In addition, each Investee 
Partnership has entered into various agreements with its local general 
partners, or their affiliates, to provide development, management and 
other services, for which the local general partners (or their 
affiliates) are paid fees by the respective Investee Partnership.

	Following is summary information regarding the Investee Partnerships 
and HPP'89's investments therein:

     Jenkins Court Associates Limited Partnership (Jenkins Court) is a 
Delaware limited partnership formed on December 20, 1988 to acquire, 
construct, rehabilitate, operate and manage a 144,000 net rentable square 
foot five-story building and 30,000 net rentable square feet of new 
retail space, including storage areas and parking facilities, located at 
Old York Road and Rydal Road, Jenkintown Borough, Pennsylvania.  

   HPP'89 contributed $6,563,064 through December 31, 1995, to the 
capital of Jenkins Court and acquired a general partnership interest 
therein.  HPP'89's investment in Jenkins Court represented approximately 
36% of the aggregate amount which HPP'89 has contributed to the capital 
of its three
(4)	Investments in Investee Partnerships, and Commitments and 
Contingencies (Continued)

Partnerships and to purchase its direct interest in the Cosmopolitan 
Building (Note 5).

	On July 2, 1992, Jenkins Court and the lender entered into the 
Second Amended and Restated Settlement Agreement (the Amended Agreement). 
In summary, under the Amended Agreement:  the lender forgave 
approximately $4,033,000 of accrued interest, late fees and extension 
fees; divided the construction loan into two separate promissory notes 
(Promissory Notes A and B); and required Jenkins Court to set up escrow 
accounts for debt service shortfall and real estate taxes and contractual 
lease buyout obligations to former landlords of existing tenants.

	Both Promissory Note A and Promissory Note B had a maturity date of 
June 15, 1993.  However, upon the lender's satisfaction that certain 
terms and conditions have been fulfilled, the lender shall have the right 
to extend the maturity date for two periods of one year each.  The 
extension terms and conditions included, but were not limited to:  
1) compliance with all covenants in the Amended Agreement, and 2) a 
payment of $250,000 for each one year extension period which will be 
deposited into a restricted replacement account held by the lender for 
future use by Jenkins Court.  As discussed later in this footnote, the 
lender extended the maturity date of Promissory Notes A and B on June 15, 
1993.

	Promissory Note A originally consisted of $12,200,000 of principal 
outstanding under the original loan plus up to $1,478,171 which may be 
advanced by the lender to Jenkins Court for new tenant improvements as 
required.  Monthly payments of principal and interest were based upon a 
25 year amortization period.  The note bore interest at 7.25% for the 
first year, and was to bear interest at the lender's cost of funds rate, 
as defined, plus 2% for each extension period, if applicable.  As 
discussed later in detail in this footnote, the interest rate for the 
first extension period was amended in June 1993.

	Promissory Note B originally consisted of the remaining $9,260,092 
of outstanding principal due under the original construction loan. 
Monthly payment requirements were calculated based on Net Operating 
Income, as defined in the Amended Agreement, reduced by debt service 
payments made pursuant to Promissory Note A and replenishments of the 
escrow accounts. This note provided for an interest rate of 7.75% for the 
first year, and 8.75% and 9.75% for the second and third years, if 
applicable. Any shortfall between all interest and other debt service 
payments due for any month and the actual monthly payment received by th


 
(4)	Investments in Investee Partnerships, and Commitments and 
Contingencies (Continued)

lender should have accrued and been added to the outstanding principal 
balance of Promissory Note B.

	On June 15, 1993, the lender extended the maturity date of the notes 
until June 15, 1994 under the following conditions.  The required deposit 
of $250,000 to the restricted replacement account was deferred until 
maturity and shall be recorded and recognized as due and payable at that 
time.  The interest rate of the outstanding balance of Promissory Note A 
was adjusted to 5.5%.  The interest rate of any additional borrowings for 
Promissory Note A was adjusted to 1.5% above the lender's commercial 
lending rate.

	The lender retained the option to rescind the entire Amended 
Agreement if Jenkins Court commenced or participated as an adverse party 
in any suit or proceeding against the lender relating to the original 
loan or the Agreement.  If such rescission took effect, all amounts 
previously forgiven and all amounts due would have been payable upon the 
lender's demand.  In addition, subject to the provisions of the Amended 
Agreement, the lender reserves any and all rights and remedies which it 
may have had against any party pursuant to the original loan documents.

	At any time after a Future Default Event or Maturity Date (both 
terms defined in the Amended Agreement), whichever first occurred, the 
lender may have requested that Jenkins Court deed the property to the 
lender in lieu of foreclosure.

	The terms of the note not only secure the building, land and all 
improvements, but also grant a security interest and rights to all leases 
and rents upon an event of default under the notes.  The notes are 
guaranteed by the local general partner and limited partner.

	Management of Jenkins Court was negotiating with the lender to 
extend the Notes to June 15, 1995.  On September 30, 1994, the lender 
sold Notes A and B to a real estate investment entity, the current holder 
of the notes.  Management of Jenkins Court entered negotiations with the 
current holder to extend or restructure the notes.  On November 23, 1994, 
the current holder presented a demand for payment in full of the balance 
of the Notes and accrued interest thereon.  On November 23, 1994, Jenkins 
Court filed a petition for relief under Chapter 11 of the federal 
bankruptcy laws in United States Bankruptcy Court for the jurisdiction of 
the Eastern District of Pennsylvania.  Under Chapter 11, certain claims 
against the Partnership in existence prior to the filing of the petition 
for relief under federal bankruptcy laws are stayed while Jenkins Court 
continues business operations as Debtor-in-Possession.  The acceptance of
4)	Investments in Investee Partnerships, and Commitments and 
Contingencies (Continued)

a plan of reorganization through the bankruptcy proceeding was highly 
unlikely and Jenkins Court had maximized the vesting of the majority of 
its remaining tax credits on June 30, 1995.

	On August 31, 1995, Jenkins Court and the mortgage holder entered 
into a settlement agreement to resolve the bankruptcy litigation. As part 
of the settlement agreement, Jenkins Court transferred the deed and title 
to the property to the mortgage holder in lieu of foreclosure 
proceedings.  The mortgage holder agreed to release Jenkins Court and its 
guarantors for the entire indebtedness and Jenkins Court received $25,000 
to pay certain professional fees incurred during the bankruptcy 
proceedings.  The transfer of deed and title of the property to the 
mortgage holder resulted in a recapture of Rehabilitation Tax Credits in 
1995 of $44,451 to HPP'89.

	Although Jenkins Court no longer owns its investment property and 
will no longer have property operations, the Jenkins Court partnership 
will remain in existence until the resolution of certain partnership 
assets and liabilities.  These liabilities include approximately $94,000 
of trade payables, as well as a $250,000 default loan and accrued 
interest thereon which had been provided by HPP'89 and secured by the 
developer's interest in an unaffiliated limited partnership. 

	In 1990, HPP'89 reserved against its investment in Jenkins Court in 
the accompanying financial statements, reducing such investment to zero 
due to the substantial doubt that Jenkins Court would continue as a going 
concern.

	If Jenkins Court were no longer able to continue as a going concern, 
HPP'89 might be liable as a general partner of Jenkins Court for certain 
trade creditor claims, with recourse to HPP'89, that cannot be satisfied 
by Jenkins Court or the developer general partner and there might be 
adverse tax consequences to the Limited Partners of HPP'89. The  transfer 
of the deed and title to the  mortgage  holder in August of 1995 resulted 
in recapture of $44,451 of the Rehabilitation Tax Credits allocated to 
HPP'89, of which $44,007 was allocated to the Limited Partners of HPP'89.

	402 Julia Street Associates Limited Partnership (402 Julia) is a 
Delaware limited partnership formed on July 25, 1989 to acquire, 
construct, rehabilitate, operate and manage a 19,000 square foot site and 
the building situated thereon and to rehabilitate the building into 24 
residential units and approximately 3,500 net rentable square feet of 
commercial space located thereon at 402 Julia Street, New Orleans, 
Louisiana.  At December 31, 1995, 402 Julia had leased approximately 92% 
of its residential units and commercial space.
(4)	Investments in Investee Partnerships, and Commitments and 
Contingencies (Continued)

	HPP'89 contributed $775,000 through December 31, 1995 to the capital 
of 402 Julia and acquired a general partnership interest therein. 
HPP'89's investment in 402 Julia represents approximately 4% of the 
aggregate amount which HPP'89 has contributed to the capital of its three 
Investee Partnerships and to purchase its direct interest in the 
Cosmopolitan Building (Note 5). 
	
	On September 16, 1993, HPP'89 sold one-third of its general 
partnership interest in 402 Julia to the developer general partner for 
$185,000.  HPP'89's percentage of interest in 402 Julia was thereby 
reduced from 98% to 65%.  The terms of the sale require an initial 
payment of $100,000, which was received in September 1993, followed by 
annual payments of $3,500 from 1994 to 2016 and a final payment of $4,500 
in 2017.  A total of $78,000 remains uncollected as of December 31, 1995 
and is secured by the interest sold to the developer general partner.  In 
1993, HPP'89 recognized a loss of $56,620 on the sale of one-third of its 
interest in 402 Julia.  As of December 31, 1995, one-third of the 
Investment Tax Credits earned from 402 Julia by HPP'89 equals $83,770. 
The sale transaction did not generate any Investment Tax Credit 
recapture.

	Portland Lofts Associates Limited Partnership (Portland Lofts) is a 
Delaware limited partnership formed on August 8, 1989 to acquire, 
construct, rehabilitate, operate and manage three buildings containing 
107 residential units including ground floor space useable as either 
commercial space or as home/studio space for artists, located at 555 
Northwest Park Avenue in Portland, Oregon. At December 31, 1995, Portland 
Lofts had leased 94% of its residential units and approximately 96% of 
its net rentable commercial space.

	HPP'89 contributed $3,820,000 through December 31, 1995 to the 
capital of  Portland Lofts and  acquired a general partnership interest
therein.  HPP'89's investment in Portland Lofts represents 
approximately 21% of the aggregate amount which HPP'89 has contributed 
to the capital of its three Investee Partnerships and to purchase its 
direct interest in the Cosmopolitan Building (Note 5).

	Portland Lofts' $6,800,000 construction loan matured on March 1, 
1992.  On June 30, 1992, Portland Lofts refinanced the construction loan 
through a variable rate mortgage note maturing on April 1, 1997. The note 
is collateralized by the property, rents and other income, and guaranteed 
by the developer general partner.

	In July 1993, the mortgage loan and a $550,000 unsecured note were 
purchased by a real estate investment entity (the current holder of th


(4)	Investments in Investee Partnerships, and Commitments and 
	Contingencies (Continued)

mortgage and unsecured notes).  The current holder claims that the 
unsecured note matured on March 1, 1992 and is in technical default.  It 
is Portland Lofts' position that the maturity date of the unsecured note 
had been effectively extended to correspond to the maturity date of the 
mortgage note.  Also, the current holder claims that a default for non-
payment of the unsecured note constitutes a default of the mortgage note. 
 
	On October 7, 1994, the current holder demanded full payment of the 
unsecured note by November 10, 1994.  The guarantors of the note 
maintained that they were unable to make full payment on the note.  On 
November 11, 1994, the current holder filed judicial foreclosure 
proceedings against Portland Lofts for non-payment of the unsecured note. 
Portland Lofts successfully contested through the court the right of 
the current holder to foreclose on the property.  Portland Lofts' 
position was that the default claimed on the unsecured note does not 
constitute a default on the mortgage note.  On August 25, 1995, the 
court issued a summary judgment in favor of Portland Lofts. 

	However, the current holder continues to pursue the payment of the 
$550,000 unsecured note through litigation.  While this case is still 
in the discovery phase, debt service payments on the unsecured note 
have been paid by Portland Lofts and accepted by the current holder. 
The current holder maintains that acceptance of debt service payments 
does not constitute a waiver of its rights under the note.  Portland 
Lofts continues to negotiate with the current holder to resolve the 
dispute out of court.  The result of such negotiations or a court 
decision cannot be determined at this time.

	On June 30, 1995, Portland Lofts extended the maturity date of a 
$400,000 note payable which matured on February 28, 1994, and which is 
secured by the developer general partner's interest in an unrelated 
property.  The note payable was  originally extended until December 31,
1995, with options to further extend for five additional successive one 
year periods, and has been further extended through December 31, 1996.

	The unaudited financial statements of Portland Lofts for the years 
ended December 31, 1995, 1994 and 1993, have been prepared  assuming that 
Portland Lofts will continue as a going concern.  In 1990, HPP'89 
reserved against its investment in Portland Lofts in the accompanying 
financial statements, reducing such investment to zero due to the 
substantial doubt that Portland Lofts would continue as a going concern. 
At December 31, 1995, HPP'89 had unrecorded losses of approximately 
$1,330,000 associated with Portland Lofts.

(4)	Investments in Investee Partnerships, and Commitments and 
Contingencies (Continued)

	If Portland Lofts were no longer able to continue as a going 
concern, HPP'89 might be liable as a general partner of Portland Lofts 
for certain creditor claims, with recourse to HPP'89, that cannot be 
satisfied by Portland Lofts or the developer general partner and there 
might be adverse tax consequences to the Limited Partners of HPP'89.

	HPP'89's investments in the Investee Partnerships at December 31, 
1995 and 1994 are summarized as follows:


Cumulative:                                  		1995      			1994	
				                                        (Unaudited)		(Unaudited)

Investments and advances made in cash        $	4,845,000  $11,408,064
Evaluation and acquisition costs	               	835,709		  2,055,566
Interest capitalization and other costs		         39,615    		343,237
Equity in losses of Investee Partnerships		   (1,514,930)		(4,076,222)
Reserves for realization of investments	     	(3,469,267)		(8,940,322)
Amortization of certain costs		                  (39,972)		   (77,982)
Sale of one third interest of Investee
  Partnership 	                                	(241,620)	  	(241,620)

                                            			$ 454,535 	$   470,721  


	The above summary of HPP'89's investments in Investee Partnership 
does not include the investment in Jenkins Court and accumulated activity 
thereon as of December 31, 1995.

	The equity in losses of Investee Partnerships reflected in the 
accompanying statements of operations includes the unaudited allocated 
loss from Investee Partnerships of $12,934, $11,545 and $33,873 and the 
annual amortization of certain costs of $3,252, in 1995, 1994 and 1993, 
respectively.



(4)	Investments in Investee Partnerships, and Commitments and 
Contingencies (Continued)

	Summary combined balance sheets of the three Investee Partnerships 
as of December 31, 1995 and 1994, and summary combined statements of 
operations for the years ended December 31, 1995, 1994 and 1993 are as 
follows:


                           	COMBINED BALANCE SHEETS

                                	ASSETS
									                                         	1995	      		1994	
								                                     		(Unaudited)		(Unaudited)	
Buildings and improvements, net of accumulated
	depreciation of $1,882,175 and $5,522,790 in
	1995 and 1994, respectively                 	$	10,504,702	 $	26,931,712
Land							                                      1,032,326    	7,506,133
Other assets, net of accumulated amortization
	of $ 55,591 and $770,767 in 1995 and 1994,
	respectively		                                    358,154	   	2,280,105
Cash						                                       		101,744 		    230,137 

		Total assets                               	$	11,996,926  $	36,948,087 


                       	LIABILITIES AND PARTNERS' EQUITY

Liabilities:
	Mortgage and construction notes payable       	$	7,568,023 $	 7,647,844
	Other liabilities	                              	1,817,191	  	1,149,106
	Liabilities subject to compromise*		                     - 		24,192,073 

		Total liabilities	                            	 9,385,214 		32,989,023 

Partners' equity:
	HPP'89					                                      1,748,575		  3,021,959
	Other partners                                   		863,137    		937,105 

		Total partners' equity	                        	2,611,712  		3,959,064 

		Total liabilities and partners' equity       $	11,966,926 	$36,948,087 


*	Jenkins Court had $24,192,073 (unaudited) of liabilities as of 
December 31, 1994 that were subject to compromise due to Jenkins Courts' 
filing for protection through Chapter 11 federal bankruptcy proceedings. 
This amount consisted of $23,460,356 of construction notes payable and 
accrued interest and $731,717 of other liabilities.  With the transfer of 
the deed and title to the mortgage holder in August 1995, all liabilities 
associated  with the  building were  satisfied and the case was dismissed 
from Federal Bankruptcy Court.  Approximately $681,200 of partnership 
liabilities, including approximately $94,000 of trade payables, has been 
classified as other liabilities as of December 31, 1995.
(4)	Investments in Investee Partnerships, and Commitments and 
Contingencies (Continued)


	COMBINED STATEMENTS OF OPERATIONS

                                    			 			1995	 		     1994	 		      1993	 
										                              (Unaudited)		(Unaudited)		 (Unaudited)
Revenues:
  Rental revenue                       $	2,635,084  	$	3,726,567	  $	3,262,101
  Interest and other income               		92,415 		     98,260 		     83,910  
										                               2,727,499 	  	3,824,827   		3,346,011  
Expenses:
  Interest expense		                       821,471		   2,118,563		   2,111,558
  Depreciation and amortization		        1,017,302		   1,488,679	   	1,455,234
Operating expenses		                     1,075,333   		1,527,662   		1,287,955  

	                               									2,914,106   		5,134,904 		  4,854,747  

Net loss before extraordinary gain
  and loss on transfer of property      		(186,607)		( 1,310,077) 		(1,508,736)

Extraordinary gain on
	settlement of liability                         -			     57,130 		         -   

Loss on transfer of property             1,142,247 		          -  	         -   

Net income (loss)	                    $	(1,328,854)	$ 	(1,252,947)	$(1,508,736)

Net income (loss) allocated to 
	HPP'89		                            	$	(1,266,194)	$ 	(1,190,951)	$(1,437,106) 

Net income (loss) allocated to 
	other partners                         	$	(62,660)    	$	(61,996)  	$	(71,630)



The net loss before extraordinary gain and loss on transfer of property 
for 1995 includes operating income from Jenkins Court  of $74,608 through 
August 31, 1995, the date of transfer of the property.


(5)	Investment in Real Estate

	On December 18, 1989, HPP'89 acquired land and a building containing 
255 residential units and approximately 1,700 square feet of commercial 
space located at 250 6th Street and 366 Wacouta Street, St. Paul, 
Minnesota (the Cosmopolitan). The building has been renovated, and 
certain renovation costs have qualified for Rehabilitation Tax Credits. 
HPP'89 purchased the Cosmopolitan for one dollar and assumed mortgage 
indebtedness with a face value of $22,500,000.  In accordance with the 
terms of the Purchase and Sale Agreement, HPP'89 paid $5,000,000 at the 
closing which was used to repay a portion of the outstanding mortgage 
loan principal.

	The building was recorded at the net purchase price of the net 
indebtedness assumed (Note 6) plus the amount paid at the closing. 
Subsequent improvements have been recorded at cost.  HPP'89's investment 
in the Cosmopolitan represents approximately 39% of the aggregate amount 
which HPP'89 has contributed to the capital of its three Investee 
Partnerships and to purchase its direct interest in the Cosmopolitan.  At 
December 31, 1995, the Cosmopolitan had leased approximately 98% of its 
residential units.

(6) 	Mortgage Payable, Restricted Cash and Subsequent Event

	The mortgage HPP'89 assumed relating to its purchase of the 
Cosmopolitan had an original maturity date of December 18, 1999.  

	For the first 36 months, interest due was at the lesser of the 
contract interest rate (principal outstanding at 7% interest) or net cash 
flow, as defined under the note.  During the 37th through the 120th 
months of the note, interest is due at the contract interest rate.  To 
the extent that contract interest exceeds net cash flow during the 37th 
(January 1993) through the 120th month, such amounts will accrue and be 
added to the principal balance (Additional Principal).  The entire unpaid 
principal balance, including Additional Principal, contract interest and 
Contingent Interest, as defined, will be due and payable at maturity. 
Contract interest due for 1995 and 1994 totaled $1,233,236 and 
$1,342,347, respectively, of which $394,088 and $611,258, respectively, 
exceeded net cash flow and has been added to the principal balance.  Net 
cash flow due for the year ended December 31, 1995 totaled $864,995.  As 
of December 31, 1995 and 1994, interest payable totaled $105,957 and 
$98,988. 

	In December 1992, the Cosmopolitan's original mortgage lender was 
purchased by Mellon Bank, N.A., referred to as the holder of the mortgage 
note.  The holder, as of December 31, 1995, continued to service the 
mortgage loan and hold the escrowed funds.

(6) 	Mortgage Payable, Restricted Cash and Subsequent Event (Continued)

	In January 1995, HPP'89 consummated an agreement with the holder of 
the mortgage note to amend certain provisions within the mortgage note 
including the maturity date.

	For financial reporting purposes, the discount on the mortgage note 
payable has been recorded to reflect an effective interest rate of 10% 
over the life of the loan. Due to the advancement of the maturity date, 
as discussed below, the effective interest rate was amended on January 1, 
1995 to 14.04% to amortize the remaining discount over the remaining life 
of the mortgage note.  Amortization of the discount amounted to $930,442, 
$296,329 and $279,464 for 1995, 1994 and 1993 respectively, and is 
reflected as interest expense.

	The note is secured by a first mortgage encumbering the premises, 
the assignment of HPP'89's rights, title and interest in the leases, and 
the assignment of its depository accounts.

	In accordance with the terms of the original mortgage agreement 
related to the Cosmopolitan, HPP'89 was required to establish an interest 
bearing operating account (Operating Account) with the mortgage lender 
for the Cosmopolitan in the initial amount of $1,000,000.  An additional 
$1,000,000 was added to this account on January 15, 1990. Principal funds 
could have been withdrawn from the operating account if the expenditures 
were in accordance with the approved budget between the mortgage lender 
and HPP'89, with the approval of the mortgage lender, or after HPP'89 
makes six consecutive debt service payments.  Any principal funds 
remaining in this account may have been returned to HPP'89 under the 
terms of the loan agreement.

	As of December 31, 1994, the balance of HPP'89's Operating Account 
consisted of $1,310,623 of principal funds, $121,770 of an initial 
overfunding, and $299,729 of interest earned.

	On January 5, 1995, HPP'89 consummated the Second Amendment to the 
Loan Agreement (Second Amendment) with the holder of the mortgage note on 
the Cosmopolitan to resolve a dispute over funds in the restricted escrow 
account (which had a balance of approximately $1,732,000).  HPP'89 
maintained that the interest earned from the escrow account of 
approximately $300,000 and a previous overfunding of approximately 
$120,000 should be paid to HPP'89.  The holder maintained that interest 
earned was additional security on the mortgage note.  The terms of the 
Second Amendment allowed HPP'89 to be paid the interest earned on the 
escrow account and overfunded amount.  Also, HPP'89 received an option to 
buy the mortgage note for the fair market value of the property. In 
exchange, HPP'89 released the principal funds of the escrow account 
(approximately $1,311,000) for  payment to  the outstanding mortgage


(6) 	Mortgage Payable, Restricted Cash and Subsequent Event (Continued)

and agreed to reduce the maturity date of the note from December 18, 1999 
to December 18, 1996.  In summary, at the closing of the Second 
Amendment, HPP'89 received approximately $286,000 (consisting of the 
overfunding, interest earned thereon, and one-half of interest earned on 
principal funds of the original Operating Account) and released for 
payment approximately $1,311,000 for mortgage principal and approximately 
$15,000 for finance fees.  As of December 31, 1995, $122,593 remained in 
the escrow account.  As discussed below, HPP'89 was paid the 
approximately $123,000 remaining in the escrow account (one-half of 
interest on principal funds of the original Operating Account and 
interest thereon) on March 20, 1996, the date of purchase of the mortgage 
note.

	In accordance with the Second Amendment, HPP'89 established a tenant 
security deposit account with the current holder of the mortgage note. As 
of December 31, 1995, the security deposit account totaled $94,194.

	Also in accordance with the Cosmopolitan's mortgage agreement, 
HPP 1989 established a working capital reserve (Working Capital Account) 
for apartment rollover expenses and working capital items.  As of 
December 31, 1995 and 1994, the balance of the Working Capital Account 
totaled $123,129 and $120,214, respectively. Furthermore, due to HPP'89's 
cash flow debt service mortgage agreement, the cash accounts maintained 
for the daily operations of the Cosmopolitan are effectively reserved for 
the Cosmopolitan only.  As of December 31, 1995 and 1994, the balance of 
Cosmopolitan's operating accounts equaled $202,172 and $269,500, 
respectively.

	Subsequently on March 20, 1996, the Partnership completed a 
transaction by which the mortgage note was purchased and the property was 
refinanced.  As part of the transaction, the Partnership contributed 
title and deed of the property to the Cosmopolitan at Mears Park, LLC 
(CMP), a Delaware limited liability company, for a 50% ownership interest 
in CMP.  An affiliate of CMC contributed $650,000 in cash to CMP for a 
50% ownership interest in CMP.  CMP obtained a $7,000,000 mortgage note 
on the property from a new lender.  Simultaneously on March 20, 1996, the 
previous holder of the Cosmopolitan's mortgage was paid $7,650,000, the 
agreed upon purchase price of the mortgage note.  In 1996, the 
transaction will result in a gain on forgiveness of debt of approximately 
$10,000,000, as well as a loss on the transfer of property of 
approximately $9,100,000 to the Partnership.  This transaction will not 
generate any recapture of Rehabilitation Tax Credits to the Partnership. 
The new mortgage note on the property:  bears interest at 9.14%; 
amortizes over a 25 year schedule; requires monthly payments of principal 
and interest, real estate tax escrow and replacement reserve payments of


 (6) 	Mortgage Payable, Restricted Cash and Subsequent Event (Continued)

$59,416, $28,069 and $4,250, respectively; and matures in April 2003, at 
which time all unpaid principal and accrued interest is due.

	The proforma effect of this transaction on the balance sheet of 
HPP'89 had it occurred as of December 31, 1995 would be as follows:


                       	BALANCE SHEET - PROFORMA
	                         DECEMBER 31, 1995
                              	ASSETS

	Investment in Investee Partnerships, net	           $	1,104,535
	Cash	                                                  	185,514
	Other Assets		                                            4,736  

                                                   		$	1,294,785  


                  		LIABILITIES AND PARTNERS' EQUITY

	Accounts payable	                                       $	5,366
	Accrued expenses and other liabilities		                 19,900  

		Total liabilities	                                     	25,266

	Limited Partners' equity                             	1,488,159
	General Partner's equity                             		(218,640)

		Total partners' equity                             		1,269,519  

                                                    	$	1,294,785  


	The transaction would have had no effect on operating revenues and 
expenses, but would have resulted in a net gain on settlement of 
debt/transfer of property of $896,671.  Through December 31, 1995 and the 
period through March 20, 1996, HPP'89 will record the operating activity 
of the property directly on its financial statements.  From March 20, 
1996, the Partnership will record the activity of CMP on the equity 
basis.


(7)	Transactions With Related Parties and Commitments

	In January 1992, HPP'89 hired Hillcrest Asset Management, Inc. 
(Hillcrest), an unaffiliated Massachusetts corporation, to assist the 
general partner in providing accounting, asset management and investor 
services to HPP'89.  Hillcrest provided such services for a monthly 
management fee plus reimbursement of all its operating costs of providing 
such services.  For the period of January 1, 1993 to June 30, 1993, 
HPP'89 paid management fees of $24,000 to Hillcrest and reimbursed 
Hillcrest's operating expenses of approximately $88,400.  This contract 
expired on June 30, 1993.

	In July 1993, HPP'89 engaged Portfolio Advisory Services, Inc. 
(PAS),  corporate general partner of BHP,  to provide  asset  management,
accounting, and investor services to HPP'89.  PAS performed such services 
for no fee, but was reimbursed for all operating costs of providing such 
services.  This agreement extended until September 30, 1995.  For the 
period January 1, 1995 to September 30, 1995, the year ended December 31, 
1994, and the period July 1, 1993 to December 31, 1993, PAS was 
reimbursed approximately $68,000, $92,100 and $47,700, respectively, for 
asset management, accounting and investor services to HPP'89.

	On October 1, 1995, HPP 89 engaged Claremont Management Corporation 
(CMC), an unaffiliated Massachusetts corporation, to provide asset 
management, accounting and investor services.  The initial term of the 
contract with CMC extends until June 30, 1997, and is automatically 
extended on a yearly basis unless otherwise terminated as provided for in 
the agreement.  According to the contract, CMC is reimbursed for all 
operating costs and is paid an annual fee of $76,800.    During 1995, CMC
was paid fees totaling $19,200 and was reimbursed for operating costs 
totaling approximately $15,400. 
	
	HPP'89 paid accounting and other fees on behalf of certain Investee 
Partnerships totaling $7,500 in 1995, 1994 and 1993, respectively.  
Amounts unreimbursed to HPP'89 as of December 31, 1994 totaled $3,000.

(8)	Fair Value of Financial Instruments

	The carrying amounts of cash, escrows, rents receivable, accrued 
expenses, accrued interest and security deposits approximate their fair 
values due to their short maturities.  The fair value of HPP'89's 
mortgage note payable in the carrying amount of $16,519,896 is 
approximately $7,650,000 based on the amount accepted by the holder in 
full settlement of amounts due under the mortgage note payable on March 
20, 1996.  The mortgage note payable is held for nontrading purposes.


<TABLE>

              	HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP
	                                 SCHEDULE III
               	REAL ESTATE & ACCUMULATED DEPRECIATION HELD DIRECTLY AND
                           	BY INVESTEE PARTNERSHIPS
                               	DECEMBER 31, 1995
                                	(IN THOUSANDS)
                                 	(UNAUDITED)
					
<CAPTION>
                           
          
                                    	             			    Gross Amounts
				                                              	Costs Capitalized Subsequent				 at December 31,
		                             Initial Costs              		to Acquisition				      1995 (Note 1) **	
																											                                                  	               Accum-
																										                                                  	   	            -ulated
					                            	  Building &                								  Building &	 	  			   Deprec-	 	Date of 		 Date  Deprec
 Description and 	  	Encum- 					   Improve-    Improve-	Carrying 				  Improve-			Total			  iation		  Construct  int   Life
Ownership Percentage	brances 	Land  ments 		   	ments 			Costs  Land 			ments			   (Note 3)		(Note 2) 	or Rehab  	Acq   (Years)

Residential Building/Commercial Building
	402 Julia Street Associates  L.P.
	New Orleans, Louisiana
<S>                 <C>      <C>        <C>      <C>         <C>   <C>     <C>      <C>      <C>      <C>         <C>        <c
65%	              		1,038 	 	133 	     	282 	   	1,198     		145 		133 	  	1,625 		 1,758 		 274  	   8/1/89      7/25/89    40

Residential Building/Commercial Building
	Portland Lofts Associates L.P.
	Portland, Oregon 

99%              			7,750 		 900 	     	886 		   9,531     		345 		900 		 10,762 		11,662 	1,608    	8/31/89  	    8/8/89  	 40

Residential Building/Commercial Building
	The Cosmopolitan
	St. Paul, Minnesota

100%              18,491  	1,171   		15,466     		430 		      26  1,171   15,922 		17,093   2,853    5/1/86        12/18/89  40

Total            	27,279  	2,204	  $	16,634   11,159  $  	   516	$2,204	$	28,309	$	30,513 	 4,735                       

*	Face value of debt, see Note 6 to financial statements for further information regarding discounting of debt for financial report
  ing purposes,  additional principal, and purchase of mortgage note through a  subsequent event.

**	Investments in two investee partnerships have been written down to zero due to transfer of property (Jenkins Court) and
   continued net losses (Portland Lofts).  See Note 4 for additional information.

	F-24


                 	HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP
                             	SCHEDULE III (CONTINUED)
	                 REAL ESTATE & ACCUMULATED DEPRECIATION HELD DIRECTLY AND
	                             BY INVESTEE PARTNERSHIPS
	                               DECEMBER 31, 1995
	                                (IN THOUSANDS)
	                                  (UNAUDITED)

Note 1:	The aggregate cost of each property on a tax basis net of the reduction	
 due to the rehabilitation tax credit at December 31, 1995 and 1994 are 		
 as follows:
                           			1995			1994				

Jenkintown, Pennsylvania	$	     -	$	23,578		

New Orleans, Louisiana    		1,458	  	1,458		

Portland, Oregon          		9,733  		9,733		
		
St. Paul, Minnesota      		21,053	 	21,053		 
		
		                       $	32,244	$	55,822		

Note 2:	The changes in accumulated depreciation for the years ended
	December 31, 1995 and 1994 are as follows:

                          			1995			1994	

Balance at beginning  
 of period	               $	7,892	$	6,090

Depreciation during 
  the year		                  822	 	1,802

Write-off due to disposal 
 of property	$            	(3,979)   		-

                         	$	4,735	$	7,892
Note 3:  The changes intotal costs of land, building and improvements
 for the years ended December 31, 1995, and 1994 are a follows:
                           
                             1995    1994

Balance at beg of period   $57,038 $56,984

Additional Building and 
 Improvements                   76      76

Disposal of Building and
 Improvements(Jenkins Ct) $(26,601)      -

Balance at end of period  $ 30,513 $57,038


</TABLE>
 



 

 








	F-1





	The accompanying notes are an integral part of these financial statements.

	F-7

             	HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP

                   NOTES TO FINANCIAL STATEMENTS (Continued)

                FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                               (UNAUDITED)



	F-23









               SECURITIES AND EXCHANGE COMMISSION

                    Washington, D.C.  20549

                           FORM 10-K

         Annual Report Pursuant to Section 13 or 15(d)
             of the Securities Exchange Act of 1934

   Historic Preservation Properties 1989 Limited Partnership




                            EXHIBITS
   HISTORIC PRESERVATION PROPERTIES 1989 LIMITED PARTNERSHIP

                       Index to Exhibits

Exhibit No.                        Title of Documents

                                3(a)   Certificate   of   Limited
                         Partnership   of  Historic  Preservation
                         Properties   1989  Limited   Partnership
                         dated as of August 30, 1988 (filed as an
                         exhibit     to     the     Partnership's
                         Registration  Statement  of  Form  S-11,
                         File   No.  33-24129,  and  incorporated
                         herein by this reference).

                                 3(b)    Agreement   of   Limited
                         Partnership   of  Historic  Preservation
                         Properties   1989  Limited   Partnership
                         dated as of August 30, 1988 (filed as an
                         exhibit     to     the     Partnership's
                         Registration  Statement  on  Form  S-11,
                         File   No.  33-24129,  and  incorporated
                         herein by this reference).

                              3(c) Amended and Restated Agreement
                         of   Limited  Partnership  of   Historic
                         Preservation  Properties  1989   Limited
                         Partnership  dated as  of  December  19,
                         1988, as currently in effect, other than
                         amendments thereto which provide  solely
                         for  the  admission  or  withdrawal   of
                         investors  as  limited partners  of  the
                         Partnership (filed as an exhibit to  the
                         Partnership's Registration Statement  of
                         Form   S-11,   File  No.  33-2419,   and
                         incorporated herein by this reference).

                               4(a)  See Exhibits 3(a), 3(b)  and
                         3(c).

                         10(a)     Sales Agency Agreement between
                         Historic  Preservation  Properties  1989
                         Limited   Partnership  and  Boston   Bay
                         Capital,  Inc., dated December 19,  1989
                         (filed  as  Exhibit  No.  10(a)  to  the
                         Partnership;s Form 10-K as  of  December
                         31, 1989 and incorporated herein by this
                         reference).

                         10(b)       Escrow   Deposit   Agreement
                         between Historic Preservation Properties
                         1989  Limited Partnership and Wainwright
                         Bank  and  Trust Company dated  December
                         19, 1989 (filed as Exhibit No. 10(b)  to
                         the   Partnership's  Form  10-K  as   of
                         December   31,   1989  and  incorporated
                         herein by this reference).
                         10(c)      Documents  relating  to   the
                         acquisition  of  a  general  partnership
                         interest  in  Jenkins  Court  Associates
                         Limited  Partnership (filed as  part  of
                         Post-Effective Amendment No.  1  to  the
                         Partnership;s Registration Statement  of
                         Form   S-11,  File  No.  33-24129,   and
                         incorporated herein by this reference).

                         10(d)      Documents  relating  to   the
                         acquisition  of  a  general  partnership
                         interest  in  Portland Lofts  Associates
                         Limited  Partnership (filed as  part  of
                         Post-Effective Amendment No.  2  to  the
                         Partnership's Registration Statement  on
                         Form   S-11,  File  No.  33-24129,   and
                         incorporated herein by this reference).

                         10(e)      Documents  relating  to   the
                         acquisition  of  a  general  partnership
                         interest  in 402 Julia Street Associates
                         Limited Partnership (filed as a part  of
                         Post-Effective Amendment No.  2  to  the
                         Partnership's Registration Statement  on
                         Form   S-11,  File  No.  33024129,   and
                         incorporated by this reference).

                         10(f)      Documents  relating  to   the
                         acquisition    of    the    Cosmopolitan
                         Building, St. Paul, Minnesota.

                                                               I.
                                   Purchase  and  Sale  Agreement
                                   between   Historic   Landmarks
                                   Realty   Growth   Fund:    The
                                   Cosmopolitan  (the  "Seller"),
                                   as    Seller,   and   Historic
                                   Preservation  Properties  1989
                                   Limited    Partnership    (the
                                   "Partnership"),   as    Buyer,
                                   dated  as  of  July  14,  1989
                                   (filed   as  part   of   Post-
                                   Effective Amendment No.  2  to
                                   the Partnership's Registration
                                   Statement  on Form S-11,  File
                                   No. 33-24129, and incorporated
                                   herein by this reference).

                                                              II.
                                   Amendment to Purchase and Sale
                                   Agreement   dated   September,
                                   1989,  between the Seller  and
                                   the   Partnership  (filed   as
                                   Exhibit  No.  10(f)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1989    and
                                   incorporated  herein  by  this
                                   reference).

                                                             III.
                                   Loan  Agreement dated December
                                   18,     1989    between    the
                                   Partnership    and     Meritor
                                   Savings Bank (filed as Exhibit
                                   No. 10(f) to the Partnership's
                                   Form  10-K as of December  31,
                                   1989  and incorporated  herein
                                   by this reference).

                                                              IV.
                                   Allonge to First Loan Note and
                                   Second    Loan   Note    dated
                                   December 18, 1989, between the
                                   Partnership    and     Meritor
                                   Savings Bank (filed as Exhibit
                                   No. 10(f) to the Partnership's
                                   Form  10-K as of December  31,
                                   1989  and incorporated  herein
                                   by this reference).

                                                               V.
                                   Mortgage,  Security Agreement,
                                   Modification,    Consolidation
                                   and  Amendment Agreement dated
                                   December 18, 1989, between the
                                   Partnership    and     Meritor
                                   Savings Bank (filed as Exhibit
                                   No. 10(f) to the Partnership's
                                   Form  10-K as of December  31,
                                   1989  and incorporated  herein
                                   by this reference).

                                                              VI.
                                   Security    Agreement    dated
                                   December 18, 1989 between  the
                                   Partnership    and     Meritor
                                   Savings Bank (filed as Exhibit
                                   No. 10(f) to the Partnership's
                                   Form  10-K as of December  31,
                                   1989  and incorporated  herein
                                   by this reference).

                                                             VII.
                                   Assignment     of      Leases,
                                   Consolidation and Modification
                                   Agreement  dated December  18,
                                   1989  between the  Partnership
                                   and   Meritor   Savings   Bank
                                   (filed as Exhibit No. 10(f) to
                                   the Partnership's Form 10-K as
                                   of   December  31,  1989   and
                                   incorporated  herein  by  this
                                   reference).

                                                            VIII.
                                   Assignment    of    Depository
                                   accounts  dated  December  18,
                                   1989  between the  Partnership
                                   and   Meritor   Savings   Bank
                                   (filed as Exhibit No. 10(f) to
                                   the Partnership's Form 10-K as
                                   of   December  31,  1989   and
                                   incorporated  herein  by  this
                                   reference).

                                                              IX.
                                   Assignment  and  Subordination
                                   of   Management  and   Leasing
                                   Consolidation and Modification
                                   Agreement  dated December  18,
                                   1989  between the  Partnership
                                   and   Meritor   Savings   Bank
                                   (filed as Exhibit No. 10(f) to
                                   the Partnership's Form 10-K as
                                   of   december  31,  1989   and
                                   incorporated  herein  by  this
                                   reference).


                                                               X.
                                   Management     and     Leasing
                                   Agreement dated as of  October
                                   17,     1989    between    the
                                   Partnership    and     McKenna
                                   Management  Associates  (filed
                                   as   Exhibit  10(f)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1989    and
                                   incorporated  herein  by  this
                                   reference).

                         10(g)Documents relating to $400,000 loan
                         to  Portland  Lofts  Associated  Limited
                         Partnership

                                                               I.
                                   Promissory     Note,     dated
                                   December  29, 1989,  delivered
                                   by  Portland Lofts  Associates
                                   Limited Partnership to Capital
                                   Consultants,  Inc.  (filed  as
                                   Exhibit    10(g)    to     the
                                   Partnership's Form  10-K as of
                                   December    31,    1989    and
                                   incorporated  herein  by  this
                                   reference).

                                                              II.
                                   Deed  of  Trust  and  Security
                                   Agreement  dated December  29,
                                   1989,  between Portland  Lofts
                                   Associates Limited Partnership
                                   and  Capital Consultants, Inc.
                                   (filed as Exhibit No. 10(g) to
                                   the Partnership's Form 10-K as
                                   of   December  31,  1989   and
                                   incorporated  herein  by  this
                                   reference).

                                                             III.
                                   Assignment  of  Surplus  dated
                                   December  29, 1989,  delivered
                                   by  Joseph  W.  Angel  II  and
                                   Lynne   I.  Angel  to  Capital
                                   Consultants,  Inc.  (filed  as
                                   Exhibit  No.  10(g)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1989    and
                                   incorporated  herein  by  this
                                   reference).

                                                              IV.
                                   Guaranty of Note and  Deed  of
                                   Trust dated December 29, 1989,
                                   delivered by Joseph  W.  Angel
                                   II  and  Dennis M.  Gilman  to
                                   Capital   Consultants,    Inc.
                                   (filed as Exhibit No. 10(g) to
                                   the Partnership's Form 10-K as
                                   of   December  31,  1989   and
                                   incorporated  herein  by  this
                                   reference).

                         10(h)Management Agreement  dated  August
                         20,    1989   between   Portland   Lofts
                         Associates Limited Partnership and Great
                         Northwest  Management (filed as  Exhibit
                         No. 10(h) to the Partnership's Form 10-K
                         as of December 31, 1989 and incorporated
                         herein by this reference).

                         10(i)Documents relating to Settlement of
                         Fleet  National  Bank  Loan  to  Jenkins
                         Court   Associates  Limited  Partnership
                         (all dated as of February 7, 1991).

                                                               I.
                                   Settlement  Agreement  between
                                   Fleet  National Bank ("Fleet")
                                   and  Jenkins Court  Associates
                                   Limited  Partnership ("Jenkins
                                   Court") (filed as Exhibit  No.
                                   10(i)   to  the  Partnership's
                                   Form  10-K as of December  31,
                                   1991  and incorporated  herein
                                   by this reference).

                                                              II.
                                   Agreement  between  Fleet  and
                                   Jenkins   Court   (filed    as
                                   Exhibit  No.  10(i)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                                                             III.
                                   $250,000  Promissory  Note  of
                                   Jenkins   Court   (filed    as
                                   Exhibit  No.  10(i)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                                                              IV.
                                   $20,820,000    Amended     and
                                   Restated  Promissory  Note  of
                                   Jenkins   Court   (filed    as
                                   Exhibit  No.  10(i)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                                                               V.
                                   Open End Mortgage Modification
                                   Agreement  between  Fleet  and
                                   Jenkins   Court   (filed    as
                                   Exhibit  No.  10(i)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                                                              VI.
                                   Assignment        Modification
                                   Agreement  between  Fleet  and
                                   Jenkins   Court   (filed    as
                                   Exhibit  No.  10(i)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                         10(j)Documents   relating   to   Amended
                         Settlement  of  Fleet  Loan  to  Jenkins
                         Court  (all  dated  as  of  January  29,
                         1992).

                                                               I.
                                   First   Amended  and  Restated
                                   Settlement  Agreement  between
                                   Fleet and Jenkins Court (filed
                                   as  Exhibit No. 10(j)  to  the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                                                              II.
                                   First  Allonge to Amended  and
                                   Restated  Promissory  Note  of
                                   Jenkins   Court   (filed    as
                                   Exhibit  No.  10(j)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                                                             III.
                                   Open End Mortgage Modification
                                   Agreement  between  Fleet  and
                                   Jenkins   Court   (filed    as
                                   Exhibit  No.  10(j)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                                                              IV.
                                   Assignment        Modification
                                   Agreement  between  Fleet  and
                                   Jenkins   Court   (filed    as
                                   Exhibit  No.  10(j)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                                                               V.
                                   Closing  Letter between  Fleet
                                   and  Jenkins Court  (filed  as
                                   Exhibit  No.  10(j)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1991    and
                                   incorporated  herein  by  this
                                   reference).

                         10(k)Agreement for Extension of Debt and
                         Related Matters between Security Pacific
                         Bank  Oregon, Portland Lofts  Associates
                         Limited Partnership and Joseph W. Angel,
                         II  dated May 7, 1991 (filed as  Exhibit
                         No. 10(k) to the Partnership's Form 10-K
                         as of December 31, 1991 and incorporated
                         herein by this reference).

                         10(l)Documents  related  to  the  Second
                         Amended  Settlement  of  Fleet  Loan  to
                         Jenkins Court dated as of July 2, 1992.

                                                               I.
                                   Second  Amended  and  Restated
                                   Settlement  Agreement  between
                                   Fleet and Jenkins Court (filed
                                   as  Exhibit No. 10(l)  to  the
                                   Partnership's Form 10-K as  of
                                   December    31,    1992    and
                                   incorporated  herein  by  this
                                   reference).

10(m)                          Documents relating to the  Amended
                         $6,800,000 Construction Loan to Portland
                         Lofts   Associates  Limited  Partnership
                         (all dated as of March 31, 1992).

                                                               I.
                                   Promissory  Note  of  Portland
                                   Lofts to Security Pacific Bank
                                   Oregon (Security Pacific) (now
                                   Bank  of  America)  (filed  as
                                   Exhibit  No.  10(m)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1992    and
                                   incorporated  herein  by  this
                                   reference).

                                                              II.
                                   Deed  of  Trust  and  Security
                                   Agreement   between   Portland
                                   Lofts   and  Security  Pacific
                                   (filed as Exhibit No. 10(m) to
                                   the Partnership's Form 10-K as
                                   of   December  31,  1992   and
                                   incorporated  herein  by  this
                                   reference).

                                                             III.
                                   Assignment   of   Leases   and
                                   Conditional   Assignment    of
                                   Rentals  by Portland Lofts  to
                                   Security  Pacific  (filed   as
                                   Exhibit  No.  10(m)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1992    and
                                   incorporated  herein  by  this
                                   reference).

                                                              IV.
                                   Guarantees of Note and Deed of
                                   Trust  delivered by East  Bank
                                   Development, Inc.,  Joseph  W.
                                   Angel,  II, Dennis  M.  Gilman
                                   and   Martin  J.  Soloway   to
                                   Security  Pacific  (filed   as
                                   Exhibit  No.  10(m)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1992    and
                                   incorporated  herein  by  this
                                   reference).

                                                               V.
                                   Arbitration Agreement  between
                                   Portland  Lofts  and  Security
                                   Pacific (filed as Exhibit  No.
                                   10(m)   to  the  Partnership's
                                   Form  10-K as of December  31,
                                   1992  and incorporated  herein
                                   by this reference).

                         10(n)Management Agreement dated April 1,
                         1992  between Portland Lofts  Associates
                         Limited  Partnership and C  &  R  Realty
                         (filed  as  Exhibit  No.  10(n)  to  the
                         Partnership's Form 10-K as  of  December
                         31, 1992 and incorporated herein by this
                         reference).

                         10(o)Documents relating to the sale of a
                         portion   of   the  general  partnership
                         interest  in 402 Julia Street Associates
                         Limited Partnership (all dated September
                         16, 1993)

                                                               I.
                                   Second   Amendment   to    the
                                   Amended and Restated Agreement
                                   of  Limited Partnership of 402
                                   Julia     Street    Associates
                                   Limited Partnership (filed  as
                                   Exhibit  No.  10(o)   to   the
                                   Partnership's Form 10-K as  of
                                   December    31,    1993    and
                                   incorporated  herein  by  this
                                   reference).

                                                              II.
                                   Assignment    and   Assumption
                                   Agreement     between      the
                                   Partnership,  and   Henry   M.
                                   Lambert  and  R.  Carey  Bond.
                                   (filed as Exhibit No. 10(o) to
                                   the Partnership's Form 10-K as
                                   of   December  31,  1993   and
                                   incorporated  herein  by  this
                                   reference).

                                                             III.
                                   Security Agreement between the
                                   Partnership, and  Lambert  and
                                   Bond  (filed  as  Exhibit  No.
                                   10(o)   to  the  Partnership's
                                   Form  10-K as of December  31,
                                   1993  and incorporated  herein
                                   by this reference).

                         10(p)Agreement  for  Extension  of  Loan
                         from   Fleet   Bank  to  Jenkins   Court
                         Associates Limited Partnership (dated as
                         of  June 15, 1993) (filed as Exhibit No.
                         10(p) to the Partnership's Form 10-K  as
                         of  December  31, 1993 and  incorporated
                         herein by this reference).

                         10(q)Agreement  for  Extension  of  Loan
                         from   Capital  Consultants,   Inc.   to
                         Portland   Lofts   Associates    Limited
                         Partnership  (dated  January  3,   1994)
                         (filed  as  Exhibit  No.  10(q)  to  the
                         Partnership's Form 10-K as  of  December
                         31, 1993 and incorporated herein by this
                         reference).

                         10(r)Documents relating to  the  $15,000
                         loan   to   Portland  Lofts   Associates
                         Limited Partnership (all dated March  2,
                         1992)

                                                               I.
                                   Rehabilitation Loan  Agreement
                                   between Portland Lofts and the
                                   City  of  Portland (acting  by
                                   and   through   the   Portland
                                   Development Commission) (filed
                                   as  Exhibit No. 10(r)  to  the
                                   Partnership's Form 10-K as  of
                                   December    31,    1993    and
                                   incorporated  herein  by  this
                                   reference).

                                                              II.
                                   Promissory    Note     between
                                   Portland Lofts and the City of
                                   Portland   (acting   by    and
                                   through      the      Portland
                                   Development Commission) (filed
                                   as  Exhibit No. 10(r)  to  the
                                   Partnership's Form 10-K as  of
                                   December    31,    1993    and
                                   incorporated  herein  by  this
                                   reference).

                                                       III. Trust
                                   Deed  between  Portland  Lofts
                                   and   the   City  of  Portland
                                   (acting  by  and  through  the
                                   Portland           Development
                                   Commission) (filed as  Exhibit
                                   No. 10(r) to the Partnership's
                                   Form  10-K as of December  31,
                                   1993  and incorporated  herein
                                   by this reference).

10(s)                            Documents   relating   to    the
                         settlement  of  amounts payable  between
                         Portland  Lofts and Richard E.  Ragland,
                         AIA

                                                               I.
                                   Letter of agreement signed  by
                                   Portland  Lofts  and   Ragland
                                   (dated  March 17, 1994) (filed
                                   as  Exhibit No. 10(s)  to  the
                                   Partnership's Form 10-K as  of
                                   December    31,    1993    and
                                   incorporated  herein  by  this
                                   reference).

                                                              II.
                                   Promissory    Note     between
                                   Portland  Lofts  and   Ragland
                                   (dated   February  22,   1994)
                                   (filed as Exhibit No. 10(s) to
                                   the Partnership's Form 10-K as
                                   of   December  31,  1993   and
                                   incorporated  herein  by  this
                                   reference).
                                                             III.
                                   Release   of  Claims   between
                                   Portland  Lofts  and   Ragland
                                   (dated   February  22,   1994)
                                   (filed as Exhibit No. 10(s) to
                                   the Partnership's Form 10-K as
                                   of   December  31,  1993   and
                                   incorporated  herein  by  this
                                   reference).

                                                              IV.
                                   Release  of All Claims between
                                   Ragland  and  Portland   Lofts
                                   (dated  March 1, 1994)  (filed
                                   as  Exhibit No. 10(s)  to  the
                                   Partnership's Form 10-K as  of
                                   December    31,    1993    and
                                   incorporated  herein  by  this
                                   reference).

                         10(t)Documents relating to the amendment
                         of   loan   documents  by  and   between
                         Historic  Preservation  Properties  1989
                         Limited  Partnership  and  Mellon  Bank,
                         N.A.  (all dated December 28, 1994,  but
                         executed  January  4, 1995),  (filed  as
                         Exhibit 10(t) to the Partnership's  Form
                         10-K   as  of  December  31,  1994   and
                         incorporated herein by the reference).

                                                               I.
                                   First   Amendment   to    Note
                                   Mortgage  and  Assignment   of
                                   Leases.

                                                              II.
                                   Second   Amendment   to   Loan
                                   Agreement

                                                             III.
                                   Letter Agreement on Payment of
                                   Legal Fees

                         10(u)Letter   Agreement  on   Management
                         Functions   by   and  between   Historic
                         Preservation  Properties  1989   Limited
                         Partnership and Jenkins Court  Investors
                         Limited Partnership (dated September  8,
                         1994),  (filed as Exhibit 10(u)  to  the
                         Partnership's Form 10-K as  of  December
                         31, 1994 and incorporated herein by this
                         reference).

  10(v)                  Stipulation of Settlement, dated  August
                         31,  1995,  by  and among Jenkins  Court
                         Associates Limited Partnership, Miles S.
                         Katzen,  Jenkins Court Investors Limited
                         Partnership, MSK Associates, Inc.,  Jane
                         Katzen,  Frank  Seidman,  the  Jane   II
                         Corporation     and    Jenkins     Court
                         Pennsylvania L.P.

  10(w)                  Asset    Management   Agreement,   dated
                         October  1, 1995, by and among  Historic
                         Preservation     Properties      Limited
                         Partnership,    Historic    Preservation
                         Properties   1988  Limited  Partnership,
                         Historic  Preservation  Properties  1989
                         Limited       Partnership,      Historic
                         Preservation  Properties 1990  L.P.  Tax
                         Credit  Fund  and  Claremont  Management
                         Corporation.

  10(x)                  Property  Management Agreement,  dated
                         November  1,  1995,  by  and   between
                         Historic Preservation Properties  1989
                         L.P.    and    Claremont    Management
                         Corporation.

                         10 (y)First Amendment to Loan Documents,
                         dated  June  1,  1995,  by  and  between
                         Portland   Lofts   Associates    Limited
                         Partnership   and  Capital  Consultants,
                         Inc.

  22                            List   of  Investee  Partnerships
                         (filed   as  Exhibit  No.  22   to   the
                         Partnership's Form 10-K as  of  December
                         31, 1989 and incorporated herein by this
                         reference).

                         28(ii)(a)  Pages 13-25, 28-36 and  36-39
                         of  the  Partnership's Prospectus  dated
                         December   19,  1988  (filed  with   the
                         Commission  pursuant to Rule  424(b)  on
                         January 5, 1989 and incorporated  herein
                         by this reference).

                         28(ii)(b)  Supplement  No.  1   to   the
                         Partnership's  Prospectus dated  January
                         20,  1989  (filed  as a  part  of  Post-
                         Effective  Amendment  No.   1   to   the
                         Partnership's Registration Statement  on
                         Form   S-11,  File  No.  33-24129,   and
                         incorporated herein by this reference).

                         28(ii)(c)  Supplement  No.  2   to   the
                         Partnership's Prospectus dated June  30,
                         1989  (filed  as  part of Post-Effective
                         Amendment  No.  2  to the  Partnership's
                         Registration  Statement  on  Form  S-11,
                         File   No.   33-24129  and  incorporated
                         herein by this reference).

                         28(ii)(d)  Supplement  No.  3   to   the
                         Partnership's Prospectus dated July  25,
                         1989  (filed as a part of Post-Effective
                         Amendment  No.  2  to the  Partnership's
                         Registration  Statement  on  Form  S-11,
                         File   No.  33-24129,  and  incorporated
                         herein by this reference).

                         28(ii)(e)  Supplement  No.  4   to   the
                         Partnership's Prospectus dated September
                         13,  1989  (filed  as a  part  of  Post-
                         Effective  Amendment  No.   2   to   the
                         Partnership's Registration Statement  on
                         Form   S-11,  File  No.  33-24129,   and
                         incorporated herein by this reference).

                         28(ii)(f)  Supplement  No.  5   to   the
                         Partnership's Prospectus dated September
                         19,  1989  (filed  as a  part  of  Post-
                         Effective  Amendment  No.   2   to   the
                         Partnership's Registration Statement  on
                         Form   S-11,  File  No.  33-24129,   and
                         incorporated herein by this reference).



                   UNITED STATES BANKRUPTCY COURT
          FOR THE EASTERN DISTRICT OF PENNSYLVANIA
                           x  In re:
                        CHAPTER 11,  JENKINS COURT ASSOCIATES
LIMITED PARTNERSHIP,           Debtor
 .                  CASE NO. 94-17748 (SAR)
                        x
          STIPULATION OF SETTLEMENT BY AND AMONG    JENKINS
COURT ASSOCIATES LIMITED  PARTNERSHIP,  MILES S. KATZEN,
JENKINS COURT INVESTORS  L.P.,     1511 DEVELOPERS LIMITED
PARTNERSHIP,  MSK  ASSOCIATES, INC.,        JANE KATZEN, FRANK
SEIDMAN, THE JANE 11 CORPORATION  AND JENKINS COURT
PENNSYLVANIA.  L.P.


           This Stipulation of Settlement (the  "Stipulation")
is  made this 11th day of August, 1995 by and among Jenkins
Court  Associates Limited Partnership, debtor-in-possession
("the  Debtor"), Miles S. Katzen ("Katzen"), Jenkins Court
Investors  L.P ("JCI"),    1511 Developers Limited Partnership
("1511"),  MSK Associates, Inc. ("MSK"), Frank Seidman
("Seidman"), the Jane  II Corporation ("Jane II") (Katzen, JCI
and  1511,  collectively,  the "Original Guarantors"; MSK, J.
Katzen, Seidman and Jane  II,  collectively, the "Additional
Guarantors";  the  Original  Guarantors and the Additional
Guarantors together, the  "Guarantors"), Jane  Katzen ("J.
Katzen"), and Jenkins Court  Pennsylvania, L.P. ("JCP").

BACKGROUND

          A.   The Construction Loan.  Pursuant to a
Construction  Loan Agreement dated January 9, 1989 (the
"Construction Loan  Agreement"), JCP's predecessor in
interest, Fleet  National  Bank  ("Fleet"), agreed to lend the
Debtor up to $17,820,000 (the  "Construction Loan") in order
to acquire a parcel of land located  on Old York Road in the
Borough of Jenkintown, Montgomery County,  Pennsylvania and
for the purpose of rehabilitating and  constructing certain
improvements thereon.  The parcel, together  with all
improvements and fixtures thereon, is hereinafter  referred to
as the "Parcel" and is more particularly described on  Exhibit
"A" attached hereto and made a part hereof.

          B.    Security  for  the  Construction   Loan.   The
Construction Loan was evidenced by a promissory  note  in  the
maximum principal amount of $17,820,000, the Guaranty  of  the
Original  Guarantors and  was  secured   by   a   Construction
Mortgage   and  Security  Agreement   (the   "Mortgage")   and
Assignment   of   Leases  and Rents (the  "Assignment,"),  all
dated   January   9,   1989   (with  the   Construction   Loan
Agreement,     collectively,    the     "Construction     Loan
Documents"). The Mortgage  was  recorded  in  the  Office   of
the   Recorder of Deeds for  Montgomery  County  in   Mortgage
Book   6397,   page 1438.  The Assignment  was   recorded   in
the  Office  of  the  Recorder of Deeds for Montgomery  County
in  Deed  Book  4899,  page  2243.

             C.   Modifications and Extensions of Construction
Loan.

                1.   The  Settlement  Agreement.  Pursuant  to
a   Settlement  Agreement  dated   February   7,   1991   (the
"Settlement   Agreement"), the  Debtor's   obligations   under
the  Construction  Loan  were amended to, among other  things,
extend  the  maturity  date  and  increase the amount  of  the
Construction  Loan  to  $20,820,000.  In  connection with  the
Settlement  Agreement, and in order to  effectuate  the  terms
thereof,  the  Debtor and the Original  Guarantors   executed,
among   other  things,  various  modifications  and amendments
to   the   Construction  Loan  Documents,  including,  without
limitation, an Amended  and  Restated  Note,  an  Amended  and
Restated Guaranty,  a  Mortgage  Modification  Agreement  (the
"First    Mortgage    Modification")   and    an    Assignment
Modification      Agreement     (the     "First     Assignment
Modification"),  all  dated  February  7,   1991   (with   the
Settlement    Agreement,   collectively,    the    "Settlement
Documents").    The    First   Mortgage    Modification    was
recorded   in   the   Office of the Recorder  of   Deeds   for
Montgomery  County  in  Mortgage  Book 6677,  page  1180.  The
First   Assignment  Modification  was  recorded in the  Office
of   the  Recorder  of  Deeds  for  Montgomery  County in Deed
Book 4970, page 1025.

               2.   The First Amended Settlement  Agreement.

                 Pursuant  to  a  First Amended  and  Restated
Settlement  Agreement dated  January  29,  1992  (the   "First
Amended   Settlement  Agreement"),  the  Debtor's  obligations
under    the    Construction  Loan,  as   amended    by    the
Settlement   Agreement,   were   further  amended  to,   among
other   things,   further   extend   the   maturity  date  and
further  increase  the  amount  of  the  Construction  Loan to
$22,820,000.   In   connection   with   the   First    Amended
Settlement  Agreement,  and  in  order   to   effectuate   the
terms   thereof,  the Debtor,  the  Original  Guarantors   and
the   Additional  Guarantors  executed,  among  other  things,
various   modifications  and amendments to  the   Construction
Loan   Documents,  as  amended  by  the Settlement  Documents,
including,  without  limitation,  a  First  Allonge to Amended
and  Restated   Note,   a  First  Allonge   to   Amended   and
Restated   Guaranty,   a   Mortgage   Modification   Agreement
(the   "Second  Mortgage  Modification")  and  an   Assignment
Modification      Agreement    (the     "Second     Assignment
Modificationn), all dated  January 29, 1992 (with  the   First
Amended   Settlement  Agreement,  collectively,   the   "First
Amended   Settlement   Documents").    The    Second  Mortgage
Modification was recorded in  the  Office  of  the Recorder of
Deeds  for  Montgomery County  in  Mortgage  Book  6826,  page
741.   The Second Assignment  Modification  was  recorded   in
the  Office  of the Recorder of Deeds for  Montgomery   County
in  Mortgage Book 6826, page 736.

                 3.     The    Second    Amended    Settlement
Agreement.

                Pursuant  to  a  Second Amended  and  Restated
Settlement  Agreement  dated  July  2,   1992   (the   "Second
Amended Settlement Agreement"), the Debtor's obligations under
the   Construction  Loan,  as  amended  by   the    Settlement
Agreement   and the First Amended Settlement Agreement,   were
further  amended  to, among other things, further extend   the
maturity   date,   provide for an additional  advance  in  the
amount  of  up   to   $1,498,171   and   to  restructure   the
outstanding principal balance under the Construction Loan into
two segments evidenced by two promissory notes.  In connection
with the Second Amended Settlement Agreement, and in order  to
effectuate   the   terms  thereof,  the Debtor,  the  Original
Guarantors   and  the  Additional  Guarantors executed,  among
other  things, two promissory notes (the "Promissory  Notes"),
and  various  modifications and amendments to the Construction
Loan Documents, as amended by the Settlement Documents and the
First   Amended   Settlement  Documents,  including,   without
limitation,  a  Mortgage Modification  Agreement  (the  "Third
Mortgage   Modification")   and  an  Assignment   Modification
Agreement  (the  "Third Assignment Modification"),  all  dated
July  2,  1992 (with the Second Amended Settlement  Agreement,
collectively,  the  "Second  Amended  Settlement  Documents").
Hereinafter,  all  references to the Construction  Loan  shall
mean  the  Construction  Loan as  amended  by  the  Settlement
Agreement,  the  First Amended Settlement  Agreement  and  the
Second Amended Settlement Agreement, and all references to the
Construction   Loan   Documents,   either   collectively    or
individually,  shall mean the Construction Loan  Documents  as
amended   by  the  Settlement  Documents,  the  First  Amended
Settlement   Documents  and  the  Second  Amended   Settlement
Documents.   The Third Mortgage Modification was  recorded  in
the  Office of the Recorder of Deeds for Montgomery County  in
Mortgage   Book   6942,  page  1038.  The   Third   Assignment
Modification  was recorded in the Office of  the  Recorder  of
Deeds for Montgomery County in Deed Book 5015, page 1014.







      4.  The Assignment and Assumption Agreement.

      Pursuant to an Assignment and Assumption of Mortgage and
Related   Loan  Documents  dated  September  30,   1994   (the
"Assignment  and  Assumption Agreement"), Fleet  assigned  its
rights  under the Construction Loan and the Construction  Loan
Documents   to  JCP.  The Assignment and Assumption  Agreement
was  recorded  in  the Office of the Recorder  of  Deeds   for
Montgomery   County  in  Mortgage  Book   7492,   page   1453.
(Hereinafter, all references to JCP are to JCP as successor to
Fleet).   By  virtue of the  execution, delivery,  filing  and
recordation   of  the  Mortgage  and  the Assignment  and  all
modifications thereto,  and  as  more  fully  described in the
Mortgage and the  Assignment,  JCP  holds  valid,-  perfected,
first  priority mortgage liens on and security  interests  in,
inter  alia, the Parcel and  all  leases  and  rents   related
thereto  (together with the Deposit Accounts, as   hereinafter
defined, the "Property").  Pursuant to the  Construction  Loan
Documents,  and  as  more fully set forth  therein,   JCP  has
security  interests in and set-off  rights   against   certain
deposit  accounts  established  under  the  terms    of    the
Construction   Loan Documents and held and controlled  by  JCP
(the "Deposit  Accounts").

     D.   Default Under  the  Construction  Loan.

         All    of    the   outstanding  amounts   under   the
Construction  Loan  and  Construction  Loan Documents  matured
and  became  payable, in  full,  on   June   15,   1994.   The
Debtor  defaulted in its obligations in connection  with   the
Construction   Loan   and   under  the    Construction    Loan
Documents,   including, without limitation, its obligation  to
pay  all  outstanding amounts on June 15, 1994.  Pursuant   to
the   Second  Amended Settlement Agreement, the Debtor  agreed
to  pay net  operating income, as defined therein, ("NOI")  to
JCP.   The Debtor  defaulted in its obligation to pay  NOI  to
JCP.   JCP   has   received   no payment  in  respect  of  the
Construction  Loan  since November,  1994 except  payments  of
Cash Collateral  (as  hereinafter  defined)  under the Interim
Orders (as hereinafter defined).

               E.  The Bankruptcy Case.

       1,   Filing of the Bankruptcy Case and  the  JCP Claim.
On November 23, 1994 (the "Filing Date"), the  Debtor filed  a
voluntary  petition for relief (the Petition")  under  Chapter
11  of  the  United States Bankruptcy Code,  as   amended,  11
U.S.C. Section 101 et seq. (the "Bankruptcy Code")  commencing
this  case  (the  "Bankruptcy  Case")  in  the  United  States
Bankruptcy Court for the Eastern District of Pennsylvania (the
"Bankruptcy  Court").   The Debtor  has   continued   in   the
possession   of  its assets and the control  of  its  business
pursuant  to   Sections 1107 and 1108 of the Bankruptcy  Code.
As  of  the  Filing  Date, and prior to deduction for any set-
off   rights   exercised  pre-petition, the amount outstanding
in  connection  with  the  Construction  Loan  and  under  the
Construction     Loan     Documents     was     as    follows:
$21,690,860.95  of principal, $2,071,038.91 of   interest  and
$1,188,095.00  of late charges, for a total  due  as  of   the
Filing   Date  of  $24,949,994.86,  exclusive  of   costs   of
collection,  attorneys fees and other additional charges  that
have   accrued  or will accrue with the passage of  time  (the
"JCP  Claim").  The value of the Property, as  of  the  Filing
Date,  was  substantially below the said amount and the Debtor
has  no  equity  in the Property.

     2.   Cash Collateral Motion.

            On  November 24, 1994, the Debtor filed  a  Motion
for  Interim  and Final Authority to Use Cash Collateral  with
the  Bankruptcy Court (the "Cash Collateral Motion").  Interim
orders  of  the  Bankruptcy Court (including   bench   orders)
authorizing  use of Cash Collateral, dated December  1,  1994,
December  14,  1994,  December 15, 1994,  January   4,   1995,
January 11, 1995, February 23, 1995, March 6, 1995, March  15,
1995 (the March 15 Order is specifically referred to herein as
the   "March  15  Order"),  May 2,  1995,  and  June  1,  1995
(collectively,  the "Interim Orders") have been entered by the
Bankruptcy  Court  in the Bankruptcy Case.  The Interim Orders
provide,  inter  alia,  as follows:

                      a.    All  rents, security deposits  and
revenue received by the Debtor with respect to  the  Property,
including  but  not  limited to the rents  and  receipts  (the
"Rents")   derived from leases for premises  at  the  Property
(the   "Leases"),  are segregated and deposited by the Debtors
in a  Cash  Collateral Account (the "Cash Collateral").

                        b.     Expenses  related   solely   to
operation   of  the Property are paid from Cash Collateral  in
accordance  with  a procedure provided by the Interim Orders.

                       c  .   Cash  Collateral  not  used  for
payment   of  approved expenses is paid to JCP  on  a  monthly
basis as  provided by the Interim  Orders.

                      d.    The  Debtor and JCP have  reserved
their respective rights and remedies regarding application  of
Cash  Collateral paid to JCP against the JCP  Claim,  the  JCP
Motion  to Dismiss, and other matters in the Bankruptcy case.

                 3.   The JCP Motion to Dismiss.

                  On  February 2, 1995, JCP filed a Motion  of
JCP   to  Dismiss the Bankruptcy Case, or in the  Alternative,
for   Relief  from  the  Automatic Stay (the  "JCP  Motion  to
Dismiss").  The Debtor has opposed the JCP Motion to  Dismiss.
A   hearing   on  the JCP Motion to Dismiss was scheduled  for
May  24,  1995 at which time the parties advised the Court  of
their  intention  to  enter into the  Stipulation.

             4.     Debtor  Application  for  Appointment   of
Appraiser.

                The Debtor has filed an Application to Appoint
Appraiser  in  the  Bankruptcy  Case.   JCP  has  opposed  the
Application   to  the  extent  the  Debtor    requests    that
compensation of Debtor's proposed appraiser be paid from  Cash
Collateral.   A  hearing on the Application was scheduled  for
May   24,   1995  and, upon approval of this Stipulation,  the
Application shall bewithdrawn, with prejudice.

          F.   Purpose of this Stipulation.

        The   parties  heretohave conducted negotiations  with
respect  to  resolution  of the  JCPMotion  to  Dismiss,  Cash
Collateral    Motion,   Application    to    AppointAppraiser,
allowance of the JCP Claim and disposition of  theIndebtedness
and now desire to enter into this Stipulation  toresolve those
matters  and  any  and  all other matters   among   them.As  a
material  inducement to JCP entering into this  Stipulationand
subject   to   approval   of   this   Stipulation    by    the
BankruptcyCourt,  the Debtor has agreed to deliver  to  JCP  a
deed  and  otherconveyance documents and instruments necessary
to deliver  andconvey title to the Property, free and clear of
all   liens,claims,   and   encumbrances,   except   permitted
exceptions.   As   amaterial inducement  to  Debtor,  JCP  has
agreed  not to sue,  andultimately to release, the Debtor  and
Guarantors  for  anydeficiency or other matter  as  set  forth
herein,  all   subject   tothe terms and  conditions  of  this
Stipulation.

                                      AGREEMENT

         NOW, THEREFORE, the parties hereto, in  consideration
ofthe  mutual  promises herein contained and other  good   and
valuableconsideration, the receipt and  sufficiency  of  which
are   herebyacknowledged, and intending to  be  legally  bound
hereby,  covenantand agree as follows:

          1.    Incorporation by Reference.  The  Construction
LoanDocuments   and   the  recitals  set   forth   above   are
herebyincorporated herein by reference as if set forth in full
in  thebody of this Stipulation.

           2.  Acknowledgment of  Indebtedness.   The   Debtor
andthe  Guarantors hereby acknowledge that as  of  the  Filing
Date,   thetotal outstanding balance of the indebtedness owing
by   Debtor   toJCP  under  the  Construction  Loan  Documents
as$24,949,994.86(consisting  of $21,690,860.95  in  principal,
$2,071,038.91   ininterest and $1,188,095.00 in late  charges)
plus    any    reimbursablecosts,  fees  and  other  expenses,
including attorneys,  fees,  thatmay have been incurred by JCP
prior to the date hereof  but  whichhave not yet been paid  by
Debtor    (collectively,   the"Indebtedness").    The   Debtor
expressly  acknowledges  that  it   hashad  a  full  and  fair
opportunity   to  review  the  accounting   of    theforegoing
amounts,  that the foregoing accurately reflects   allpayments
made  by  and credits owing to Debtor through the  datehereof,
and  that  Debtor  has  no  dispute, reservation,disagreement,
defense or offset of any kind or nature withrespect to all  or
any  part  of  the  Indebtedness.  Debtor  furtheracknowledges
that  interest  will continue to accrue on theIndebtedness  at
the  applicable  rate or rates set forth  in   theConstruction
Loan   Documents,   and   that  JCP  may   incur    additional
reimbursable  costs  and  expenses  after  the  date  of  this
Stipulation, all of which would, absent the  effect  of   this
Stipulation, constitute additions to  the  Indebtedness  owing
by  Debtor to JCP, and that the present fair market  value  of
the    Parcel   does  not  exceed   the   Indebtedness.    The
Indebtedness  due  under the Construction Loan Documents which
comprises  the  JCP  Claim is hereby adjudicated as an allowed
claim   in   the  Bankruptcy  Case under section  502  of  the
Bankruptcy Code.
     3.   Validity of the Construction  Loan  Documents.

        Debtor  hereby  (a)  ratifies all provisions,   terms,
covenants  and  conditions set forth in the Construction  Loan
Documents,   (b)  agrees that the Construction Loan  Documents
constitute  the  valid  and binding obligations of  Debtor  to
JCP,   enforceable  against  Debtor in accordance  with  their
respective   terms,   for   which  obligations  there  are  no
offsets,  counterclaims,  rights  of  recoupment, disputes  or
defenses of any kind  or  nature  available  to Debtor, except
for  Debtor's entitlement, if any,  to  a  fair  market  value
credit  to the extent available  under  applicable  law,   (c)
acknowledges  that JCP has a valid, perfected   lien   against
and  security interest in the Parcel, all  Rents,  issues  and
profits  derived therefrom, the Deposit Accounts  and  certain
personal   property  owned by Debtor  as  provided  under  the
terms  of  the  Construction Loan Documents in the  amount  of
the  Indebtedness;  and (d) acknowledges that all of the Rents
derived   from   the  Leases, and all other income,  receipts,
and  funds  received  by  the  Debtor as a result of Debtor  s
ownership of the Property  constitute Cash Collateral  of  JCP
within  the   meaning   of   Sections   361  and  363  of  the
Bankruptcy Code.

                4.   Delivery of Consents.

        On  the   Effective  Date  of  this  Stipulation,  the
Debtor  shall  deliver to JCP  a  Stipulation   for  Entry  of
Judgment  in  the  form  attached hereto   as   Exhibit   "B",
executed   on   behalf  of  Debtor,  and  a   Consent    Order
Appointing   Receiver in the form attached hereto  as  Exhibit
"C",  executed  on  behalf of Debtor.

             5.    Conveyance of the Parcel by Deed  in   Lieu
of  Foreclosure.

       (a)  Subject to all of  the  terms  and  conditions  of
this  Stipulation, Debtor will, at  Settlement  (as  hereafter
defined),  execute  and deliver to JCP  or  its   designee   a
special   warranty deed with covenants as to  grantor's   acts
(the   "Deed"),  in the form attached hereto as  Exhibit  "D",
which  upon  delivery  will convey and transfer to JCP in  fee
simple   absolute  all  of  Debtor's right, title and interest
in   and   to  the   Parcel   and   all   easements,   rights,
hereditaments   and  appurtenances  pertaining  thereto,  free
and  clear  of  all  liens  and   encumbrances   subject    to
permitted exceptions and the Mortgage  and  Construction  Loan
Documents.   At  Settlement, Debtor  will   also   deliver   a
Resolution  ("Resolution") authorizing the conveyance of   the
Parcel  in  the  form attached hereto as Exhibit "E" and  such
other  documents  as  JCP's title company reasonably may  deem
necessary   to   convey   all  of Debtor's  right,  title  and
interest in the Parcel to  JCP  (the   Deed and Resolution are
together referred to herein as the   "Conveyance Documents").
                    (b)  Debtor hereby  represents,  warrants,
agrees   and attests that (i) the Deed is intended to be,  and
upon   its   release from escrow and delivery to JCP will  be,
an  absolute   conveyance of all of Debtor's right, title  and
interest   in  and  to   the Parcel and that the Deed  is  not
intended  to  be,   and   will  not   be,  a  mortgage,  trust
conveyance or security for any future   obligation; (ii) it is
the intention of Debtor as  grantor  in  the   Deed to convey,
and   upon   delivery  of  the  Deed    pursuant    to    this
Stipulation,  Debtor  will convey  to  JCP  all  of   Debtor's
right,    title  and interest in and to the Parcel;  (iii)  in
agreeing  to  the   execution and delivery of the Deed to JCP,
Debtor  is  acting  after   consultation with legal counsel of
its  own   choosing,  has  been   fully and completely advised
with respect to  the  significance  and   effect thereof,  and
is  not acting under coercion or  duress  of  any   kind;  and
(iv)  Debtor  will  testify,  declare,   depose   or   certify
before  any competent tribunal, officer or other  person,   in
any   case or proceeding now pending or hereafter  instituted,
to   the    truth of the particular facts described  in   this
subsection  4(b).
                   (c) Without waiving the right  of  JCP   to
foreclose    on  the  Mortgage,  which  rights  are  expressly
reserved,  it  is  the   intention of the parties hereto  that
the  Deed  to  be  delivered   hereunder shall be entitled  to
all  of  the  benefits of  a  deed  in   lieu of  foreclosure.
The  estate of JCP  under  the  Mortgage  and   Loan Documents
shall not merge with the fee  estate  upon  delivery   of  the
Deed.

             6.    Assignment  of  Leases  and  Other  Rights,
Interests   and Privileges.

         (a) In  addition  to  the  Deed  and  in  furtherance
of  the  purposes  of  this  Stipulation,  Debtor   will,   at
Settlement   hereunder, deliver to JCP an Assignment of Leases
in   the   form   attached hereto as Exhibit "F", to   assign,
transfer   and   convey   to   JCP (the "Assignment")  all  of
Debtor's  rights,  titles,  interests   and privileges in,  to
and  under all of the leases  to  any  portion   of the Parcel
and  all  amendments thereto,  all  development   rights    of
Debtor   with  respect  to  the  Parcel,  including,   without
limitation,  all permits, approvals, consents  and  agreements
obtained  by  Debtor  from   any   governmental   or    quasi-
governmental   agency or authority with respect to the  Parcel
(including,   without limitation, all zoning, subdivision  and
land  development   permits and approvals for the Parcel), all
plans and   specifications heretofore obtained by Debtor  with
respect   to  the   development of the Parcel, all  rights  of
Debtor   in   and  agreements   by Debtor with any  public  or
private  utility  company  with  respect   to the  development
and  use  of  the  Parcel,  all  studies,   tests,    surveys,
environmental assessments, engineering reports,    feasibility
studies,  appraisals and other investigations   pertaining  to
the   Parcel,   all  equipment,   materials    and    building
supplies owned by Debtor and located on the Parcel,  and   all
other  rights and property, whether similar or dissimilar   to
the   foregoing,  of  Debtor  pertaining  to  the   ownership,
development   or use of the Parcel, all insurance proceeds  or
claims, all condemnation awards or claims, and all real estate
tax  rebates (collectively, the "Associated Property Rights").
(b)  At  Settlement  hereunder  Debtor  will  also deliver  to
JCP  a  Bill  Of  Sale and Assignment in the   form   attached
hereto as Exhibit "G", to assign, transfer and convey to   JCP
(the   "Bill  of  Sale")  all  of  Debtor's  rights,   titles,
interests   and  privileges in and to  any  and  all  personal
property in  which  the Debtor holds an interest at the Parcel
(the   Conveyance  Documents, the Assignment and the  Bill  of
Sale  are  collectively  referred  to herein as the  "Transfer
Documents").
                 (c)  At  Settlement hereunder   Debtor   will
deliver  payment to JCP in the amount of all funds on  deposit
in   the   Cash  Collateral  Account, including  all  security
deposits   which   are  part thereof; provided,   however,  at
Settlement,  JCP   shall  approve payment  of  the  amount  of
$25,000   from   Cash  Collateral   to   Debtor's   management
professionals.                          (d)    Debtor   hereby
confirms and agrees that the foregoing transfer and assignment
is   and  is  intended   to   be   a  present,  absolute   and
unconditional assignment of  the  Associated Property  Rights,
and  the  Assignment  and Bill of Sale  to   be  delivered  at
Settlement  shall be made and given  by  Debtor  in accordance
with  the  same representations,  warranties,  agreements  and
attestations as are set forth in subsection 4(b)  above   with
respect to the Deed.  It is understood and  agreed  that   the
Assignment  of  the Associated Property  Rights   specifically
includes  all  refunds, rebates and other  payments,   however
described,  now or hereafter becoming due to the   holder   of
the Associated Property Rights.
                  (e)  Debtor expressly confirms  and   agrees
that although the Assignment is, and is intended upon delivery
to   JCP,  to constitute a present transfer and assignment  of
the    Associated  Property  Rights,  Debtor  will,  at  JCP's
reasonable  request  and   at JCP's  sole  cost  and  expense,
promptly execute and deliver such further assignments or other
instruments as JCP shall from  time to time hereafter  request
in  order to properly  and  completely transfer and assign the
Associated Property Rights  to  JCP.

           7.   Consideration.

         (a) In  consideration  for  Debtor's delivery of  the
Conveyance  Documents pursuant to the   terms   of  subsection
5(a)  above, and the delivery of the  Assignment  and Bill  of
Sale, pursuant to subsection 6(a) above, the  delivery  of the
Stipulation  for Entry of Judgment pursuant to   paragraph   4
above,   the   delivery  of  the  Consent   Order   Appointing
Receiver pursuant to paragraph 4 above, and the covenants  and
representations  of  Debtor  contained  herein,  JCP    hereby
agrees  as  follows:
                          (i)  Covenant by JCP  Not  To   Sue.
Effective  upon completion of the Settlement under Section  12
herein,   JCP,   for  itself,  its predecessors,   successors,
assigns,    affiliates,   co-venturers   and   partners   (the
"Covenanting    Parties"),   covenants   (and  at   Settlement
hereunder  shall confirm such  covenant)  not  to  sue  Debtor
and  its Partners for any deficiency after  the  public   sale
of  the  Property and Personal Property  Rights,  and  further
covenants   not  to  sue  the  Guarantors,  their   respective
officers,   directors,  employees, agents,  successors,  heirs
and   assigns  (the  parties who are the beneficiaries of this
covenant Not  To  Sue  are  collectively referred to  in  this
paragraph  (i)  as  "Debtor  and  Guarantors") on  any  claim,
demand,   debt,   liability,  contract,  obligation,  account,
tort, cause of action or claim  for  relief  of  whatever kind
or  nature,  whether known or unknown, whether   suspected  or
unsuspected  by  Covenanting Parties, which  the   Covenanting
Parties  may have or which hereafter  arise,  be  asserted  or
accrue  against  Debtor  and Guarantors   arising   from,   by
reason  of,  or  in  any  way connected with  any  agreements,
transactions,  occurrences, acts,  or   omissions   whatsoever
that   were commenced, done or committed, or occurred at   any
time   prior  to the date of this Stipulation and/or the  date
of  Settlement  hereunder arising or related to the Loans  and
Loan   Documents,  including but not limited to any deficiency
or  other  monetary  judgment with respect to the Construction
Loan   Documents,   the   Parcel or  the  Associated  Property
rights,   except   for  (aa)   any   material  breach  of  the
representations  and  warranties  given  by   Debtor  in  this
Stipulation  and specifically  contained  herein,   and   (bb)
any  failure  by  Debtor  to perform  any  of   the   Debtor's
covenants   under  this  Stipulation.    Notwithstanding   the
provisions  of  the  foregoing  paragraph, the parties  hereto
agree that the  above-stated  Covenant Not to Sue shall become
null and void and  of  no  legal  effect whatsoever, and shall
not  be  asserted  by  Debtor and   Guarantors  or  any  party
claiming by or through  Debtor  and  Guarantors, if any of the
following  conditions occurs  at  any  time  within two  years
of the date of this Stipulation:
                  (a)  Debtor or Guarantors contest or  attach
or   any  person authorized to act on  behalf  of  Debtor   or
Guarantors  contests  or   attacks   the   conveyance  to   be
effected by the Deed  or  the Assignment, or takes any  action
that   would   result in a further encumbrance  on  the  title
of   the  Property  as  of  the  Effective   Date   of    this
Stipulation;
                   (b)   Debtor  or Guarantors or any  parties
authorized to act on  their  behalf  contest the  public  sale
of the Property by  any  holder  thereof;
                   (c) Any Trustee, creditor of Debtor or  any
third    party avoids or sets aside the  conveyance  to    JCP
effected  by  the Deed or Public Sale  of   the Property,  the
Transfer Documents  or  this Stipulation; or
                   (d)  Debtor  files a further  Petition  for
Relief   under the United States Bankruptcy  Code. The parties
hereto  further agree that the  Covenant  Not  To  Sue  stated
above shall be null and void and entitled  to  no legal effect
whatsoever  in  the  event  that  Debtor  or   Guarantors  are
adjudged  by any Court having jurisdiction to  have  defrauded
JCP   with  respect  to  the  representations,  covenants  and
obligations of Debtor under the Stipulation.           In  the
event  that  none of the events described  in  the immediately
preceding paragraph of this subsection  7(a)(i)  have occurred
by  the  date  which  is  two (2)  years  from  the  date   of
Settlement hereunder and provided there is no pending   action
contesting the conveyance of the Property, including but   not
limited  to  the Parcel to JCP (if JCP has acquired  title  by
release  of  the Deed from escrow to otherwise),  at  Debtor's
written   request  JCP  shall  deliver  to  the   Debtor   and
Guarantors   a release of all claims JCP may have against  the
Debtor  and  Guarantors (the "Release"), in the  form  annexed
hereto as Exhibit "H", executed by JCP.  However, if there  is
any pending action of any nature contesting or challenging the
conveyance   from  Debtor to JCP at the end of  such  two  (2)
year  period, the  Release  shall not be delivered  to  Debtor
unless  and  until  such action(s)  are resolved  by  a  final
unappealable   court  determination   or   binding   agreement
executed  by the parties challenging the  conveyance   to  the
effect  that  the conveyance is valid and shall  not  be   set
aside.                      (ii)   Payment of Realty  Transfer
Taxes;  Taxes  and Assessments.   It is the intention  of  the
parties   hereto   that  the  Deed  to  be  delivered  on  the
Effective Date shall be  exempt from any realty transfer taxes
as  a deed-in-lieu  of  foreclosure as provided by the laws of
the  Commonwealth of  Pennsylvania. However, it any such taxes
are  determined to be due, JCP  shall pay the same  and  shall
also   pay  any  other  taxes  or  charges  assessed  by   the
Commonwealth  of  Pennsylvania or  any  political  subdivision
thereof  in connection with the recordation  of  the  Deed  or
the conveyance effected thereby.   (iii)  Release of Claims by
JCP  Against  Debtor's  Professionals.   In  addition  to  the
Release   set   forth  in the foregoing paragraphs,  JCP,  its
successors,  assigns,  affiliates, co-venturers  and  partners
("Releasers")unconditionally  releases  any  and  all  claims,
demands,  debts   andliabilities  or  claims  for  relief   of
whatever  kind and nature,whether based on tort,  contract  or
statute,  that  Releasorspresently have or may hereafter  have
against  the  law  firm ofConnolly, Epstein,  Chicco,  Foxman,
Engelmyer,  and  Ewing("Connolly"),  counsel  to   Debtor   in
connection  with  the   Bankruptcycase,  for  return  of  sums
received  by Connolly in connection  withthe Bankruptcy  Case,
as  disclosed in the Statement underBankruptcy Rule 2016 filed
by  Connolly with the Bankruptcy  Courtin the Bankruptcy Case.
(b)   The parties hereto hereby acknowledge andagree that each
has,  and  on  the Effective Date each shall   have,given  and
received good and valuable consideration pursuant  tothe terms
and    conditions    of    this    Stipulation,     including,
withoutlimitation, the following:
                       (i)    JCP's   (aa)   agreement,   upon
theoccurrence  of  certain  events  set  forth  in  subsection
7(a)(i)above  to  release certain obligations  of  Debtor  and
Guarantors   inaccordance  with the terms  thereof,  and  (bb)
agreement   to  make   thepayments  set  forth  in  subsection
7(a)(ii) above; and
                       (ii)   Debtor's  agreement  to   convey
theParcel  to  JCP as set forth in Subsection 4(a)  above  and
Debtor'sassignment  of  the  Associated  Property  Rights  and
delivery   of   the  Bill of Sale pursuant to subsection  5(b)
above.

            8.    Condition  of  Title  and  Title  Insurance.
Upondelivery  of  the Transfer Documents to  JCP,  fee  simple
title   tothe  Parcel shall be conveyed to JCP  in  accordance
with all of  theprovisions of this Stipulation, and such title
shall  be good  andmarketable and free and clear of all  liens
and   encumbrancespursuant to section 363  of  the  Bankruptcy
Code   subject  topermitted exceptions and  the  mortgage  and
Construction   LoanDocuments.  Prior to the  delivery  of  the
Transfer   Documents   toJCP  and  recordation  of  the  Deed,
nothing contained herein  willconstitute a conveyance  of  the
Parcel  to  JCP  or deem JCP a"mortgagee in possession".   JCP
shall  not take possession of  theParcel unless and until  the
Transfer  Documents  are delivered  toJCP,  and  the  Deed  is
recorded.   On  the  Effective  Date,  JCP   shallreceive   an
endorsement  or  commitment for title insurance  from   atitle
insurance  company  acceptable to  JCP  (at  JCP's  sole  cost
andexpense),  and  JCP's  election  in  form  and    substance
satisfactoryto JCP, confirming, among other matters, that upon
delivery   ofthe Deed, JCP will own fee simple  title  to  the
Parcel   inaccordance  with  the  provisions   hereof.    This
condition  shall  bedeemed satisfied upon JCP's acceptance  of
the Deed in  accordancewith the terms hereof.

              9.    JCP  Due  Diligence.  Upon  execution   of
this   Stipulation, JCP shall have the right to  conduct  such
due   diligence  as  it  may  deem necessary  and  appropriate
related  to the  Parcel, including but not limited to Phase  I
and  Phase   II  environmental audits.  Debtor shall cooperate
with    JCP   or   its   designees  in  conducting  such   due
diligence,  at JCP's  sole  cost  and expense.   JCP  and  its
designee  shall  have access to the  Parcel  as  necessary  to
conduct   tests,  surveys  or  examination   of   the  Parcel.
Notwithstanding anything herein to the  contrary,  JCP   shall
have   no   obligation  to  demand  or  accept  the   Transfer
Documents  and  nothing herein shall create any   constructive
ownership  interest  or possession of the  Parcel  unless  and
until    JCP  demands  and  accepts  the  Transfer  Documents.
Nothing  contained herein shall be construed as making the JCP
a   "mortgagee  in possession" of the  Parcel.             10.
Conditions  Precedent  to  Settlement.   Prior   to,   or   at
Settlement (as hereafter defined), Debtor shall  deliver,   or
cause delivery to JCP the following:
                  (a)All  keys  for  the  Parcel  in  Debtor's
possession, custody or control;
        (b)All  books  and  records in  Debtor's   possession,
custody   and  control  relating  to            the  operation
(property  related  income and expense records) of the Parcel;
                (c)Copies of insurance policies for  the  last
three  years regarding both casualty0           and  liability
coverage   concerning the Parcel and all documents related  to
any                              pending  insurance claims and
certification of insurance;
                 (d)  To  the  extent  same  are  in  Debtor's
possession,  Custody  or  control:  all   records           of
rentals   of   tenants;  all  records  regarding  governmental
approvals  and/or           compliance with zoning ordinances,
fire    codes,    etc.;     all     records     relating    to
inspections  by  municipal, county or state   officials;   all
records   relating   to                    taxes   and   other
municipal, state and  federal tax liens; any and all contracts
or             records   of    inspection    for   appliances,
maintenance,                  trash                   removal,
heating/cooling,   etc.;  all warranties  for  all  machinery,
equipment or               appliances  on the Parcel; and  all
other  documents, contracts,  and  records            relating
to the management or operation of the Parcel;


                  (e)  All  security deposits for any  tenants
of  the  Parcel held by Debtor (the "Security Deposits"), such
Security,   Deposits are presently part of the Cash Collateral
Account  being  transferred to JCP pursuant to paragraphs 5(c)
and 10  herein;
                  (f) All Rents, issues and profits  or  other
receivables  of  the  Parcel that are  currently  in  Debtor's
possession, to the extent such funds have not  been  delivered
to   JCP;                       (g)   Complete  lease   files,
including  all  original leases for any portion of the  Parcel
with all  amendments  and correspondence relating thereto;
                   (h)   All   outstanding  purchase    orders
relating  to the Parcel;
                   (i)   All   historical  operating   expense
billings  to any existing tenants;                         (j)
A  list of any proceedings and documents relating to any court
action  with  any occupant, guest,  tenant  or vendor  arising
out  of  any  services,  property,  interest   or   leases  in
connection with the Parcel;
                  (k)   A list of all leased equipment located
at the Parcel, if any;
                  (1)  To  the  extent same are  in   Debtor's
possession,  custody  or control: all building   plans,   site
plans,  architectural, engineering and electrical  plans   for
the   Parcel, including final construction as-builts,  current
as-builts    of   tenant  space,  and  original   construction
specifications;
                 (m)  To  the  extent same are   in   Debtor's
possession, custody or control: all  equipment  operating  and
maintenance manuals;
                  (n)  To  the  extent same  are  in  Debtor's
possession, custody or control:  all Life Safety and Emergency
Procedures Manuals relating to the Parcel;
                  (o)  To  the  extent same are  in   Debtor's
possession,  custody  or  control:  all  marketing  materials,
brochures,   flyers,   floor   plans,   site    plans,     and
advertisements,  including camera ready original  artwork  for
same relating  to  the Parcel;
                  (p)  To  the  extent same are  in   Debtor's
possession, custody or control:  artboards, building  standard
finish  boards, renderings and other artwork relating  to  the
Parcel;                      (q)  To the extent same  are   in
Debtor's  possession, custody or  control:  all   professional
(engineering,   architectural,  etc.)  surveys   or   reports,
including without limitation, environmental, physical and  ADA
surveys          relating         to        the        Parcel;
(r)    All   notices  of  violations  from  any   governmental
authority relating to the Parcel; and
                  (s)  All  other  documents  or  material  in
Debtor's   possession  and  custody  pertaining  to  operation
of   the   Parcel  as  may be further reasonably requested  by
JCP.

       11.    Covenant   by   Debtor   to   Pay   Over    Cash
Collateral.  Debtor hereby covenants  and  agrees  that  prior
to   Settlement  it  will  pay  the  specifically   designated
operating  expenses   approved  by JCP in accordance with  the
Interim   Orders   and  that  the  entire   balance   of   the
Cash   Collateral  actually  received  by  Debtor   from   the
Property  will be  turned  over  at  Settlement  to   JCP   or
its   designee,  subject to the payment by JCP to  the  Debtor
pursuant to  paragraph  6(c)  herein.
               12.    Settlement.     Settlement     hereunder
("Settlement")   shall take  place  on  the  Effective   Date,
and,   unless   before  said  date the parties  hereto   shall
have   agreed   on  a  different  time,  date  and  place,  at
10:00   a.m.   on  such  date  at  the  offices   of   Drinker
Biddle  &  Reath,  1345  Chestnut  Street,  Philadelphia,   PA
19107.  At  Settlement  the  following  deliveries  shall   be
made:
                   (a)  The  Debtor  and  JCP  shall   execute
and   deliver  the following documents to JCP or its  designee
fully executed and  acknowledged where appropriate:
                         i) the Deed;
                        ii) the Resolution;
                       iii) the Stipulation  for  Entry   of
                            Judgment;
                        iv) the  Consent  Order    Appointing
                            Receiver;
                         v) the Assignment;
                        vi) the Bill of Sale; and
                       vii) such other documents as reasonably
                            may be required by JCP's title company.
                 
                    (b)   The Debtor shall deliver the Security
Deposits  and   Cash   Collateral   as   provided    by    the
Stipulation;  and
                    (c)   The  Debtor  at  JCP  shall  deliver
and   execute   such other documents as may  be  necessary  to
effectuate this  Stipulation and the transactions contemplated
hereby.              The foregoing  documents  shall   be   in
the   forms   attached  hereto as  exhibits   and   where   no
form  of   document  is  attached  hereto, the document  shall
be  consistent  with  the  terms of  this  Stipulation and  in
a  form  reasonably  satisfactory  to  JCP  and  Debtor.

     13.  Representations  and  Warranties   of   Debtor.   In
order  to  induce JCP to enter into this Stipulation,  and  in
addition   to   the  other  acknowledgments,  representations,
warranties  and  agreements  of  Debtor  set  forth  in   this
Stipulation, Debtor represents and warrants to JCP that:

                  (a)   Debtor is the owner of legal title  to
the   Parcel and the Associated Property Rights and  possesses
the   legal   power and authority to convey the  same  to  JCP
pursuant to the  Deed and the Assignment, respectively;
                  (b)  To  the  best  of Debtor's   knowledge,
neither   the  Parcel   nor Debtor are  in  violation  of  any
applicable   requirements  of  law  in  connection  with   the
disposal, storage,  treatment, processing or other handling of
hazardous   substances  or wastes or the emission or discharge
of any effluent,  contaminant, pollutant or other material at,
from or in  connection with the Parcel;
                  (c) The Debtor has entered into  no  leases,
tenancies,  licenses  or other occupancy  agreements,  or  any
other   agreements  with respect to or affecting  the  Parcel,
other    than    this   stipulation,  the  Construction   Loan
Documents,  the  Leases  and  all amendments thereto  and  the
instruments   creating   the   Associated   Property   Rights;
                  (d)   No  work  has  been  or will be
performed  at,  and   no materials  have  been  or will be
furnished  to,  the   Parcel prior   to Settlement hereunder,
which might give rise to  any mechanics',  materialmen's, or
other lien or claim against the Parcel,   except   work regarding
the AVS Tenant  Improvements approved by JCP;
                   (e)  Other than (i) the Bankruptcy Case, (ii)
Commonwealth  of Pennsylvania vs.  Jenkins Court   Associates.
Limited  Partnership,  pending  in  the  District  Court   for
Montgomery   County, Pennsylvania (the "District Court")   and
(iii)   Tri-Temp,   Inc. v. Jenkins Court Associates,  Limited
Partnership,  pending  in  the District Court,  Case  No.  CV-
0000187-95,   there  is  no   action,   suit,  or  proceeding,
judicial or administrative, pending or,  to  the knowledge  of
Debtor, threatened, in or by any court  or  governmental  body
or  agency against or affecting the Parcel  or  the Associated
Property  Rights or relating to the ownership  or  development
of the Parcel or the Associated Property Rights;
                  (f) All necessary partnership actions to  be
taken    on  the  part  of  Debtor  in  connection  with   the
execution,  delivery  and performance of this Stipulation, the
Deed,  the Assignment  and  all other documents to be executed
and  delivered by  Debtor  pursuant hereto have been duly  and
effectively   taken.   This   Stipulation,   the   Deed,   the
Assignment  and  the  other  documents  to   be  executed  and
delivered  by  Debtor  pursuant hereto  constitute   or   will
constitute  when executed the valid, binding  and  enforceable
obligations of Debtor;
                  (g)  Debtor has (and JCP  hereby  acknowledges
that  it  has)made  full  and careful analyses of the value of
the   Parcel and  the Associated Property Rights, and Debtor
and JCP   have each    reached  the  conclusion,  independently,
that   the agreements  set  forth in this Stipulation constitute
good and sufficient   consideration  for  the  transfers  effected
or contemplated  by  the  provisions hereof; and
                   (h) The Associated Property Rights  are  in
full   force  and  effect,  all  payments  currently-due    in
connection   therewith  have been  made,  and  Debtor  has  no
knowledge    of    any   claim  affecting  the   validity   or
transferability  of any  of  the  Associated Property  Rights;
provided,   however,   the   Debtor   has   advised  JCP  that
tenants  are  in default and/or  have  asserted   claims  with
respect  to  the  following  Leases:   (i)   Lease   Agreement
between the Debtor and Linens Plus, Inc., dated February   22,
1991   and  (ii)  Lease  Agreement  between  the  Debtor   and
Abington  Psychological Associates, dated October 1, 1993.

      14.    Representations  of  JCP.   JCP  represents   and
warrants  that  it  is  the holder of the  Construction   Loan
Documents  as of the date of this Agreement.

       15.   Covenant by Debtor Not to Oppose  JCP's  Actions.
(a)  Debtor covenants and agrees that from  the  date   hereof
neither Debtor nor any person acting at Debtor's instance   or
in  Debtor's stead will interfere with or oppose JCP's actions
in   accordance  with this Stipulation.   If  Debtor  or   any
party   acting  on Debtor's behalf interferes with or  opposes
JCP's  actions  in  accordance with this Stipulation, then the
obligations  of  Debtor  to JCP, as they existed prior to  the
date   of    this   Stipulation,   shall  be  fully   revived,
reinstated  and continued in  full  force  and  effect  as  if
said    payment   or   conveyance   had   not    been    made.
(b)   Debtor hereby covenants and agrees that  neither  Debtor
nor  any  person acting at Debtor's instance  or  in  Debtor's
stead, will interfere with or oppose JCP in  any  proceedings,
receiver,  sheriff,  or U.S. marshal public   sale,   or   any
action  to quiet title which may be brought by JCP to  perfect
its  right,  title  and  interest to the  Parcel  and/or   the
Associated  Property Rights; provided, however, JCP  shall  be
under no  obligation to cause any public sale of the Parcel to
be  held  under this Stipulation or otherwise.

           16. Consent  to  Relief  from Stay.  Debtor  hereby
covenants  and  agrees that in the event that  Debtor   shall,
after  disposition of the instant Bankruptcy Case, (i) file  a
further   petition  with  any bankruptcy  court  of  competent
jurisdiction  or  be the subject of any petition  filed  under
the   Bankruptcy   Code,  (ii) be subject  to  any  order  for
relief  issued under  the  Bankruptcy Code, (iii) file  or  be
the  subject  of   any  petition  seeking any  reorganization,
arrangement,     composition,    readjustment,    liquidation,
dissolution  or similar  relief  under any present  or  future
federal  or  state  act  or   law   relating   to  bankruptcy,
insolvency  or  relief  for debtors,  (iv)  have   sought   or
consented  to  or  acquiesced  in  the  appointment   of   any
trustee,   receiver  (other  than  a  receiver  appointed   as
contemplated    by    this   stipulation),   conservator    or
liquidator, or (v) be the  subject  of any order, judgment  or
decree   entered  by  any  court  of   competent  jurisdiction
approving   a   petition  filed  against  Debtor    for    any
reorganization,   arrangement,   composition,    readjustment,
liquidation, dissolution or similar relief under  any  present
or  future federal or State act or law relating to bankruptcy,
insolvency  or  relief  for debtors; then,  subject  to  court
approval,   this   Stipulation  and  the  Construction    Loan
Documents shall be deemed cash collateral agreements  pursuant
to  Section 363 of the Bankruptcy Code, binding on Debtor, and
JCP  shall   be  entitled to relief from  any  automatic  stay
imposed  under   Section  362  of  the  Bankruptcy  Code,   or
otherwise,  on  or  against the exercise  of  the  rights  and
remedies  otherwise  available to  JCP  as  provided  in  this
Stipulation  and  the  Construction  Loan   Documents,  or  as
otherwise  available at law, and Debtor  hereby   waives   its
rights to object to such relief.

            17.  No  Assumption of Liabilities.  By   entering
into  this Stipulation, JCP and Debtor agree that JCP has  not
assumed  or  promised to pay, in whole or in part, any  debts,
liabilities  or  obligations of Debtor, whether  arising  with
respect   to   the Parcel, the Associated Property  Rights  or
otherwise.   JCP   shall not have any duty  or  obligation  to
Debtor  to  indemnify or  defend Debtor  or  any  other  party
against  loss  in connection with Debtor's debts, obligations,
liabilities,  or  contracts   relating  to  the  Parcel,   the
Associated  Property Rights or otherwise,  and JCP  shall  not
have any duty or obligation to use, manage or  sell the Parcel
in  any  particular  manner that  would  or   might   minimize
Debtor's obligations to third parties.

            18.   Release  Of   All  Claims   by   Debtor  and
Guarantors.  Debtor  and Guarantors,  for  themselves  and  on
behalf  of  their  respective successors and  assigns,  hereby
release,   remise   and forever discharge (and  at  Settlement
hereunder  shall  confirm  such release, remise and  discharge
of)  JCP,  its   successors  and  assigns and  all  principals
thereof   (hereinafter   referred    to,    individually   and
collectively, as the "Released Parties") from  any   and   all
claims,  demands, debts, liabilities, contracts,  obligations,
accounts,  torts,  causes of action or claims  for  relief  of
whatever  kind  or  nature, whether known or unknown,  whether
suspected or unsuspected by Debtor or Guarantors which  Debtor
or  Guarantors  may  have  or which may  hereafter  arise,  be
asserted  or accrue against the Released Parties arising from,
by  reason   of, or in any way connected with any  agreements,
transactions,  occurrences, acts or omissions whatsoever  that
were   commenced, done or committed, or occurred at  any  time
prior to the date  of this Stipulation in any way relating  to
the   Construction   Loan,    the  Parcel  or  the  Associated
Property  Rights,   including,  without limitation,  any  such
claims  in  respect of:                      (a)  any  of  the
Construction  Loan  Documents,  any disbursements  or  failure
to  disburse or to make  advances  under the Construction Loan
Documents,  the negotiation of any  of  the Construction  Loan
Documents or this Stipulation, the  terms  hereof or  thereof,
or the approval, administration or  servicing  thereof;
                   (b)   the  manner  of  calculation,   rate,
collecti-  bility  of, or entitlement to  interest  under  the
Construction   Loan Documents, including, without  limitation,
any  claims that interest charged under the Construction  Loan
Documents  is   or   at  any  time  was,  usurious  under  any
applicable law;
                  (c)  any  demands, notices of  default,   or
notices   of   acceleration  in  reference  to  any   of   the
Construction Loan Documents or any other matter pertaining  to
the  collection  or enforcement by the Released Parties of the
Loan evidenced  by  the Construction Loan Documents;
                 (d) any oral agreements or understandings  by
and  between the Released Parties (or  their  predecessors-in-
interest) and Debtor and/or Guarantors in connection with  the
Construction  Loan Documents, this Stipulation, or  any  other
security   instruments,  indebtedness  or   any    amendments,
modifications  or warranties in relation thereto,  Debtor  and
Guarantors  acknowledging and agreeing that the   Construction
Loan  Documents and all covenants therein, as executed and  as
modified   by   the parties, remain in full force  and  effect
according  to   their  terms without waiver,  modification  or
amendment other than as  set  forth in this Stipulation;
                  (e) any alleged obligation of or  commitment
by  the  Released Parties, or any affiliate of  the   Released
Parties,  at  any  time, whether oral or written,  express  or
implied,  to  make any additional advance of funds, reduce the
interest  rate  or  otherwise alter the manner  of  paying  or
accruing   interest,   or   to  refund,  cancel,  prorate   or
otherwise  adjust or abate any obligations arising out  of  or
respecting   the    Construction   Loan  Documents   or   this
Stipulation or any commitment fee,  loan  fee, advancement fee
or  other  fee or commission of any  nature,  or  to  forbear,
forgive, waive or delay the exercise of  any  right  or remedy
of  the  Released Parties on any grounds or  for  any  reason,
or  otherwise  amend,  modify, extend,  supplement,  renew  or
alter  in any way any of the terms of such Construction   Loan
Documents  or this Stipulation;
                  (f)  any  other matter pertaining   to   the
adminis-  tration, collection or enforcement by  the  Released
Parties      of      the    Construction    Loan    Documents;
(g) any claim that the Released  Parties  andDebtor, or either
of them, have any partnership, joint  venture  orother kind of
relationship,   other  than  that  of   creditor    anddebtor,
pursuant    to    the   Construction   Loan   Documents     or
thisStipulation; and                       (h)  any  claim  or
allegation that  any  ReleasedParty has acted precipitously or
in  bad  faith in  its  dealingswith Debtor and/or Guarantors,
or  that  any  Released  Party  hasasserted  or  attempted  to
assert  control or  undue  or  improperinfluence  over  Debtor
and/or   Guarantors  or  over  Debtor'soperations,   financial
affairs or the Parcel.

           19.   Release  Includes    Unknown   Claims.    The
releasescontained in this Stipulation apply  to   all   claims
which  Debtorand/or Guarantors now have or which may hereafter
arise   againstthe  Released Parties, or any  of  them,  as  a
result   of   acts  oromissions occurring before the  date  of
this   Stipulation   in  anyway relating to  the  Construction
Loan, the Parcel, or theAssociated Property Rights, whether or
not  known  or  suspected  bythe parties hereto.   Debtor  and
Guarantors    hereby    expresslyacknowledge   that   although
ordinarily a general release  does  notextend to claims  which
the  releasing party does not  know  orsuspect to exist in its
favor,  which if known to  it  might  havematerially  affected
its  settlement  with  the  party   released,   theDebtor  and
Guarantors  have carefully considered  and  taken  intoaccount
in    determining   to   enter   into   this    release    the
possibleexistence  of  such  unknown  losses  or  claims,  the
release   containedabove  and in  this  Section,  having  been
bargained  for   between   theparties with  knowledge  of  the
possibility of such  unknown  claims,is given in exchange  for
full accord, satisfaction and dischargeof all such claims.

         20.  Understandings of the Parties.
        (a)   ThisStipulation, together with the  Construction
Loan   Documents,  theInterim Orders, and the Deed  and  other
instruments   contemplatedherein, (i) constitutes  the  entire
understanding   between   theparties  hereto,   (ii)   without
limiting  the  generality   of  theforegoing,  supersedes  all
letters, agreements  in  principle,outlines of terms or  other
oral  or  written  communications  betweenthe parties  hereto,
and  (iii) may not be modified,  amended  orterminated, except
by a written agreement which is signed  by  eachof the parties
hereto.
                (b)  Each  of  the parties hereto   stipulates
andagrees   that   such  party  has  not  relied   upon    any
representations,statements,   covenants   or   warranties   in
entering  into this Stipulation and performing the  respective
actions   contemplatedhereby other  than  those  actually  set
forth in  this  Stipulation,incorporated by reference by  this
Stipulation,  or  specificallyreferred to in this Stipulation.
All  representations andwarranties contained herein  shall  be
true  and  correct   as  of  Settlement, and  the  same  shall
survive for 2 years after Settlement and delivery of the  Deed
hereunder.
                 (c)  This  Stipulation is  not  intended   to
replace  or  become a substitute for any of  the  Construction
Loan Documents, but is a modification thereof.  Except to  the
extent that the terms and conditions of the Construction  Loan
Documents   are   expressly  modified  or  amended   by   this
Stipulation,  all  terms  of the Construction  Loan  Documents
shall   survive  the   execution  and  performance   of   this
Stipulation  and shall remain in  full force and  effect.   In
the  event  there is any conflict or discrepancy  between  the
terms  of  this  Stipulation and  the  terms  of  any  of  the
Construction  Loan Documents, the terms of   this  Stipulation
shall govern.
                  (d)  Each  party  represents  that  it   has
received independent advice from legal counsel of its choosing
with  respect  to  the  advisability  of  entering  into  this
Stipulation   and  making  the agreements  and  providing  the
releases, waivers and  expressions of intent contained in this
Stipulation.
                 (e)  Each party represents that it has   read
this Stipulation and understands the contents hereof.

             21.   No   Third   Party   Beneficiaries.    This
Stipulation   is  made  for the sole benefit  of  the  parties
hereto,  except  with respect to (a) sections above pertaining
to  releases  of  additional parties referred to  herein,  who
shall receive  the benefits of those releases even though they
may  not  be  parties  to this Stipulation in their individual
capacities,   and   (b)    the  representations,   warranties,
agreements  and  attestations of Debtor as herein  set  forth,
which  have been made for the protection and benefit  of  JCP,
its  successors  and assigns and  all other parties  hereafter
dealing  with  or who may acquire an interest  in  the  Parcel
and/or  the  Associated  Property  Rights,   and  specifically
including any title insurance company that  insures  title  to
the  Parcel;  but no other person or persons shall   have  any
rights or remedies under or by reason of this  Stipulation.

             22.   Severability.   Wherever   possible,   each
provision of this Stipulation shall be interpreted in  such  a
manner   as   to be effective and valid under applicable  law.
In  the  event  that one or more of the terms or provisions of
this  Stipulation,  or any portions thereof, is determined  to
be illegal, unenforceable or prohibited by applicable law, the
remainder  of  this Stipulation shall not be affected  thereby
and   each   remaining  provision  or  portion  thereof  shall
continue to be valid and effective and shall be enforceable to
the fullest extent permitted by applicable law.

            23.   TIME IS OF THE  ESSENCE.  TIME  IS  OF   THE
            ESSENCE WITH RESPECT TO EACH AND EVERY TERM OF THIS
            STIPULATION.

            24.   Authority.   Each  person   executing   this
Stipulation   represents  and warrants  that  such  person  is
lawfully    authorized    and  empowered   to   execute   this
Stipulation  on  behalf of the  entity  on whose  behalf  such
person is signing, and that upon  execution,  this stipulation
will  be  binding  upon such entity,   without   any   further
approval, ratification, or other action.

             25.  Binding on  Successors  and  Assigns.   This
Stipulation  shall inure to the benefit of,   and   shall   be
binding   upon, JCP, the Debtor, the Guarantors and  each   of
their  respective successor and assigns.

             26.  No Waiver.  No delay or omission by JCP   in
exercising  any right or power arising under this  Stipulation
or  the Construction Loan Documents by reason of  any  default
hereunder  or thereunder shall be construed as  a  waiver   of
such   default  or as an acquiescence therein, nor  shall  any
single   or   partial  exercise thereof preclude  any  further
exercise   thereof.   No  waiver  of  any  default  shall   be
construed  as  a   waiver,  acquiescence  or  consent  to  any
preceding or subsequent  default.

             27. Further Assurances.  Debtor,  the  Guarantors
and    JCP   mutually  covenant  and  agree  to  execute   any
additional   documents  and to do all  other  acts  reasonably
required   to   effect   the  intent  and  purposes  of   this
Stipulation.  In  furtherance  and  not in limitation  of  the
foregoing,  Debtor and the  Guarantors  expressly agree,  upon
receipt  of  JCP's reasonable written  request  and  at  JCP's
sole  cost  and expense, to execute such further   instruments
and  to  take  such  other actions  as  may  be   required  to
transfer the Associated Property Rights to JCP.

             28.  Bankruptcy Court  Approval.  On  or   before
1995,  JCP  will  file  a motion with  the  Bankruptcy   Court
seeking   approval  of  this Stipulation  in  accordance  with
Federal  Rules  of  Bankruptcy Procedure ("Bankruptcy  Rules")
2002,  4001  and 9019  in  the Bankruptcy Case (the  "Approval
Order").   The  Debtor  and  the  Guarantors shall  use  their
best efforts to assist  in  obtaining  the Approval Order.

             29. Effective Date.  This  Stipulation  shall  be
effective on the date the Approval Order becomes final and  is
no     longer   subject   to   appeal   and/or   motion    for
reconsideration;  provided, however, JCP shall have the  right
to   terminate  this  stipulation upon written notice  to  the
Debtor in the  event  the  Effective Date does not occur on or
before July 25,  1995.

             30.   Application for Appointment  of  Appraiser.
The   Debtor's Application for Appointment of Appraiser  shall
be   deemed  withdrawn upon entry of the Approval Order by the
Bankruptcy  Court.

              31. Interim Orders.  The  Interim  Orders  shall
remainin  full  force  and  effect  until  occurrence  of  the
Settlement underthis Stipulation.

              32. Relief  from  Automatic  Stay.  The  parties
agreethat the automatic stay of Section 362 of the  Bankruptcy
Codeshall  be  deemed  modified  and  vacated  as  to  JCP  to
consummate  thetransactions contemplated by  this  Stipulation
and   enforce  anyrights and remedies JCP has or may have  for
breach of thisStipulation by the Debtor.

              33. JCP Motion to Dismiss.  The  Approval  Order
shallconstitute resolution of the JCP Motion to Dismiss.

               34.   Notice.  (a)  All   noticed,    requests,
demands,  andother communications under this Stipulation shall
be   in   writingand shall be given to each  party  hereto  as
follows:    

                            If to
     Debtor: Jenkins Court Associates  Limited Partnership
                       636 Old York Road
                     Jenkintown, PA  19046
                    Attn:  Miles S. Katzen
                               
                         with copies to:
                               
                    Albert Bixler, Esquire
                       Connolly Epstein
                         Chicco Foxman
                       Engelmyer & Ewing
                 1515 Market Street, 9th Floor
                    Philadelphia, PA  19102
                               
                            - and -
                               
                     Terrence P. Sullivan
          c/o Historic Preservation Properties  1989
                      One Liberty Square
                       Boston, MA  02109

If to JCP:

                     Jenkins Court Pennsylvania, L.P.
                  c/o Oaktree Capital Management, LLC
                     550 South Hope Street, 22nd Fl.
                         Los Angeles, CA 90071
                         Attn:  Russel Bernard

                            with a copy to:

                      Andrew C. Kasoner, Esquire
                       DRINKER BIDDLE & REATH
                        1345 Chestnut Street
                     PNB Building, Suite 1100
                   Philadelphia, PA  19107-3496

 (or at such other address as shall be designated by such
party   in a notice to each other party complying with the
terms of this Section).


         (b)  All notices, requests, demands and other
communications provided for hereunder shall be effective (i)
if given by overnight delivery service, when placed for
delivery  and by Certified Mail, Return Receipt Requested, and
(ii) if given  by any other means (including telecopy), when
received at the aforesaid  addresses.

           35. No  Partnership. Nothing herein shall  be
deemed  or construed to create a partnership or joint venture
between  any  of the parties hereto.

           36.  Applicable Law.  This Stipulation shall be
governed by and construed in accordance with the laws of the
Commonwealth of Pennsylvania.

           37. Remedies Supplemental.  Except  as  provided
herein, the rights and remedies of JCP contained herein are in
addition to all other rights and remedies in favor of JCP at
law or in equity, and all such rights  and remedies may be
pursued singly, together or in lieu of any other rights and
remedies.

           38. Counterparts.  This Stipulation may be executed
by   each party in identical counterparts, each of which shall
be  deemed to be an original and all of which, taken together,
shall  constitute one agreement binding upon all parties.


IN WITNESS WHEREOF, the parties hereto have executed this
Stipulation, under seal, as of  the date first written above.
JENKINS COURT ASSOCIATES LIMITED PARTNERSHIP,  debtor-in-
possession


By :  Jenkins Court Investors, L.P.,  its General Partner

By:   Court Investors Corporation,  its sole General Partner

By:   Miles S. Katzen, President

By:   Historic  Preservation Properties 1989, Limited
      Partnership,  its general partner 
                      
By:   Boston Historic Partners, Limited Partnership its sole general partner

By:   Terrence P. Sullivan, its general partner



JENKINS COURT INVESTORS, L.P.

By:  Court Investors Corporation, its sole General  Partner   
     Miles S. Katzen,  President


        DEED THIS INDENTURE  made the  31st day  of August,
        in   the    year   of our Lord one thousand nine
        hundred and ninety-five (1995),

        BETWEEN    JENKINS  COURT   ASSOCIATES   LIMITED
        PARTNERSHIP,   a   Delaware  limited   partnership
        (hereinafter   called   the   Grantor),   of   the one part,
        and JENKINS COURT PENNSYLVANIA, L.P., a   Pennsylvania
        limited   partnership   (hereinafter   called    the
        Grantee), of the other part,

               WITNESSETH  that  the  said  Grantor  for  and
in   consideration   of   the sum of One Dollar ($1.00) and
other good and valuable   consideration,  unto  it  well  and
truly  paid  by  the   said   Grantee,   at  or  before  the
sealing  and  delivery  hereof,   the   receipt   whereof   is
hereby  acknowledged,  has   granted,   bargained   and
sold,   released   and confirmed, and by these presents does
grant, bargain and   sell,  release  and  confirm  unto  the
said   Grantee,   its   successors   and assigns,

             ALL THAT CERTAIN  lot  or  piece  or  tract  of
land  situate   in   the  Borough  of  Jenkintown,   County
of   Montgomery,   and   Commonwealth   of  Pennsylvania
bounded  and  described  according   to   a   plan   thereof
made January 4, 1989 and last revised January 9, 1989 by
Charles   E.  Shoemaker,  Inc.,  Engineers   and   Surveyors
of   Abington,   Pennsylvania as follows:


           BEGINNING  at  a  point  on  the  present  easterly
PennDOT   legal   right-of-way   line  of  Old  York  Road
(80'  wide)  said  point  being   at   the distance   of  one
hundred  sixty-two   and   sixty-six   one-   hundredths feet
(162.66') measured North nine degrees fifty-four   minutes
zero  seconds  East  (N  09  degrees  54'  00"  E)  from  the
point   formed by the intersection which the said present
easterly   PennDOT  legal  right-of-way  line  of  Old  York
Road  makes   with   the   northwesterly side of Rydal Road
(33' wide at this point);

         THENCE extending from the place of beginning along
the   present  easterly  PennDOT  legal  right-of-way   line
of   Old   York   Road   North nine degrees fifty-four minutes
zero seconds East (N 09   degrees  54'  00"  E)  one  thousand
ninety-one  and  four   one-   hundredths feet (1,091.04') to
a point;

          THENCE North  twenty-nine   degrees   four   minutes
thirty   seconds   East  (N  23  degrees  04'  30"  E)  thirty-
four  and   ninety-eight   one-   hundredths feet (34.98') to
a point;

         THENCE extending northeastwardly on the arc of a
circle   curving to the left with a radius of fifty-five and
no one-   hundredths  feet  (55.00')  the  arc  distance  of
fifty   and   seventy-   one one-hundredths feet (50.71') to a
point of compound   curvature;

         THENCE extending northeastwardly on the arc of a
circle   curving to the left with a radius of one  hundred
forty  and  no   one-hundredths feet (140.00') the arc
distance of thirty-one and   forty-nine one-hundredths feet
(31.49') to  a  point  of  reverse   curvature,         THENCE
extending northeastwardly, eastwardly, and   southeastwardly
on the arc of a circle curving to the right with   a radius of
five and no one-hundredths feet (5.00') the arc   distance of
eleven and  fifty-seven  one-hundredths  feet  (11.57')   to a
point on the southwesterly side of Spring Avenue (50, wide);

         THENCE extending along the  same  South  thirty-two
degrees   thirty-six minutes forty-three seconds East (S 32
degrees 36' 43"   E) two hundred thirty-nine and two one-
hundredths feet (239.02')   to a point;

         THENCE extending South fifty-seven degrees twenty-
three   minutes seventeen seconds West (S 57 degrees 23' 17"
W) one   hundred five and fourteen one-hundredths feet
(105.14') to a   point;
 
          THENCE  extending South nineteen degrees forty-two
minutes   six seconds East (S 19 degrees 42' 06" E) six
hundred and fifty-   four one-hundredths feet (600.54') to a
point;           THENCE extending South fifty-seven degrees
twenty-one   minutes thirty-four seconds West (S 57 degrees
21'  34"  W)  fifty   and six one-hundredths feet (50.06') to
a point;         THENCE extending South  nineteen  degrees
forty-four  minutes   three seconds East (S 19 degrees 44' 03"
E) one hundred forty-one   and twenty-four one-hundredths feet
(141.24') to  a  point  on  the   aforementioned northwesterly
side of Rydal Road (40' wide at this   point);

          THENCE extending along the same South fifty-seven
degrees   twenty-six minutes twenty seconds West (S 57
degrees  26'  20"  W)   four hundred seventy-seven and fifty
one-hundredths feet   (477.50') to a point;

         THENCE extending North fifty-five degrees twenty-
three   minutes thirty-four seconds West (N 55 degrees  23'
34"  W)  one   hundred thirty and twenty one-hundredths feet
(130.20') to a   point on the aforementioned present easterly
PennDOT legal right-   of-way line of Old York Road the first
mentioned point and place   of beginning.



         CONTAINING 344,682 square feet or 7.9128 acres.

         TAX PARCEL NUMBER 10-00-05364-00-8

         BEING the same premises which Positano Associates, a
Pennsylvania limited partnership, by Deed dated January 9,
1989   and recorded in the Office of the Recorder of Deeds for
Montgomery County on January 17, 1989 in Deed  Book  4899,
Page   2239, granted and conveyed to GRANTOR.

        UNDER AND SUBJECT, to the lien of a  certain  mortgage
created   by GRANTOR in favor of Fleet National Bank-, a
national  banking   association organized under the laws of
the United States   ("Fleet"), by Open-End Mortgage and
Security Agreement dated   January 9, 1989 and recorded on
January 17, 1989 in the  Office  of   the Recorder of Deeds
for Montgomery County in Mortgage Book   6397, Page 1438 in
the original principal amount  of  $17,820,000,   as modified
by: (1) a Modification Agreement recorded on  March  4,   1991
in the aforesaid Office in Mortgage Book 6677,  Page  1180;
(2) an Assignment Modification Agreement recorded on  February
12,   1992 in the aforesaid Office in Mortgage Book 6826, Page
736;  (3)   a Modification Agreement recorded on February 12,
1992  in  the   aforesaid Office in Mortgage Book 6826, Page
741; (4) a   Modification Agreement recorded August 7, 1992 in
the  aforesaid   Office in Mortgage Book 6942, Page  1038;
and  (5)  an  Assignment   and Assumption of Mortgage dated
September 30, 1994  and  recorded   in the aforesaid Office on
October 7, 1994 in Mortgage  Book  7492,   Page 1453, whereby
Fleet assigned all of its right,  title  and   interest in and
to the "Mortgage" (as hereinafter  defined)  to   Grantee
(said mortgage as amended, modified and  assigned,  the
"Mortgage").

        ALSO UNDER AND SUBJECT TO certain conditions and
restrictions of record to the extent such matters  continue
to   affect title to the above described premises.

        IT BEING HEREBY ACKNOWLEDGED that (i) this instrument
of   conveyance is intended to be, and is, an absolute
conveyance  of   Grantor's right, title and interest in and to
the  Premises  to   Grantee, its successors and assigns, and
that this  instrument  is   not intended to be, and is not, a
mortgage, trust  conveyance  or   security for any future
obligation; and (ii) the  Mortgage  shall   not be affected by
this conveyance and shall not be merged  with   the title
hereby granted, and the conveyance hereunder  shall  not
serve to inhibit or impair Grantee's right to conduct  a
judicial   or nonjudicial foreclosure sale pursuant to the
Mortgage   following the delivery of this instrument to
Grantee.

         TOGETHER with all and singular the buildings and
improvements, ways, streets, alleys, driveways,  waters,
water-   courses, rights, liberties, privileges, hereditaments
and   appurtenances, whatsoever unto the hereby granted
premises   belonging, or in any wise appertaining, and the
reversions  and   remainders, rents, issues, and profits
thereof; and all the   estate, right, title, interest,
property, claim and demand   whatsoever of it, the said
Grantor, as well at law as  in  equity,   of, in, and to the
same.

        TO HAVE AND TO HOLD the said lot or piece of  ground
above   described, with the messuage or tenement thereon
erected,   hereditaments and premises  hereby  granted, or
mentioned and   intended so to be, with  the  appurtenances,
unto the said  Grantee   its successors and assigns, to and
for  the only proper use  and   behoof of the said Grantee,
its  successors and assigns  forever.



        UNDER AND SUBJECT, as aforesaid.


        AND the said Grantor, for  itself,  its successors and
assigns, does covenant, promise  and  agree, to and with the
said   Grantee, its successors and assigns, by these presents,
that  it,   the said Grantor and its successors and assigns,
all and singular   the hereditaments and premises hereby
granted or  mentioned  and   intended so to be, with the
appurtenances, unto the said Grantee,   its successors and
assigns, against it, the said Grantor  and  its   successors
and assigns and against all and every person and   persons
whomsoever lawfully claiming or to claim the same  or  any
part thereof, by, from or under them or any of them,  shall
and   will, subject as aforesaid, WARRANT and forever DEFEND.


        IN WITNESS WHEREOF, the party of the first part
hereunto has   caused these presents to be duly executed by
its authorized   officers, with its corporate seal hereunto
affixed, the  day  and   year first above written.

           JENKINS COURT ASSOCIATES LIMITED PARTNERSHIP


                      By:  JENKINS COURT INVEST0RS, L.P.,
                            its General Partner


                           By: COURT INVESTORS CORPORATION,
                               its General Partner

                                       COMMONWEALTH OF
PENNSYLVANIA:                         : SS COUNTY OF
PHILADELPHIA

      On this, the  31st day of August, 1995, before me, a
Notary Public in and for the State and County aforesaid, the
undersigned officer, personally appeared Miles S. Katzen, who
acknowledged himself to be the President of COURT INVESTORS
CORPORATION, a Pennsylvania corporation, the general partner
of  JENKINS COURT INVESTORS L.P., a Delaware limited
partnership, the  general partner of JENKINS COURT ASSOCIATES
LIMITED PARTNERSHIP,  a Delaware limited partnership, and that
he as such President,  being authorized to do so, executed the
foregoing instrument for  the purposes therein contained by
signing the name of the  corporation by himself as President.
IN WITNESS

WHEREOF, I have hereunto set my hand and official  seal.

                 NOTARY PUBLIC
                 My commission expires:

                The address of the above named Grantee is:
                 Jenkins Court Pennsylvania, L.P.
                 c/o Oaktree Capital Management, LLC
                 550 South Hope Street, 22nd Floor
                 Los Angeles, California 90017
                 Attention:  Scott Chernobf
                 On behalf of the Grantee.





                   ASSET MANAGEMENT AGREEMENT


     THIS ASSET MANAGEMENT AGREEMENT (the "Agreement") is made and
entered into as of October 1, 1995, by and among HISTORIC PRESERVATION
PROPERTIES LIMITED PARTNERSHIP, a Delaware limited partnership ("HPP 1987"),
HISTORIC PRESERVATION PROPERTIES 1988 LIMITED PARTNERSHIP, a Delaware
limited partnership ("HPP 1988"), HISTORIC PRESERVATION PROPERTIES 1989
LIMITED PARTNERSHIP, a Delaware limited partnership ("HPP 1989"), HISTORIC
PRESERVATION PROPERTIES 1990 L.P. TAX CREDIT FUND, a Delaware limited
partnership ("HPP 1990") and CLAREMONT MANAGEMENT CORPORATION, a
Massachusetts corporation ("Claremont").

                            RECITALS

     A.   HPP 1987, HPP 1988, HPP 1989 and HPP 1990 are sometimes individually
referred to herein as an "HPP Partnership" and collectively referred to as the
"HPP Partnerships."

     B.   The HPP Partnerships were formed to organized and invest in certain
joint ventures (the "Project Partnerships") which own real properties (the
"Properties") which qualify for the rehabilitation tax credit under Section
48 of the Internal Revenue Code of 1986, as amended (the "Code").

     C.   The general partner of HPP 1987 is Boston Historic Partners Limited
Partnership, a Massachusetts limited partnership ("BHP").  The business of
HPP 1987 is governed by its Amended and Restated Limited Partnership
Agreement dated as of May 15, 1987 (the "HPP 1987 Partnership Agreement"). 
HPP 1987 owns an interest in each of the Project Partnerships listed on 
Exhibit A attached hereto.

     D.   The general partner of HPP 1988 is BHP.  The business of HPP 1988 is
governed by its Amended and Restated Limited Partnership Agreement dated as
of February 24, 1988 (the "HPP 1988 Partnership Agreement").  HPP 1988 owns
an interest in each of the Project Partnerships listed on Exhibit B attached
hereto.

     E.   The general partner of HPP 1989 is BHP.  The business of HPP 1989 is
governed by its Amended and Restated Limited Partnership Agreement dated as
of December 19, 1988 (the "HPP 1989 Partnership Agreement").  HPP 1989 owns
an interest in each of the Project Partnerships and the property listed on
Exhibit C attached hereto.

     F.   The general partner of HPP 1990 is Boston Historic Partners II Limited
Partnership, a Massachusetts limited partnership ("BHP II").  The business of
HPP 1990 is governed by its Amended and Restated Limited Partnership
Agreement dated as of May 30, 1990 (the "HPP 1990 Partnership Agreement").
HPP 1990 owns an interest in each of the Project Partnerships listed on
Exhibit D attached hereto.

     G.   The HPP 1987 Partnership Agreement, HPP 1988 Partnership Agreement,
HPP 1989 Partnership Agreement and HPP 1990 Partnership Agreement are sometimes
individually referred to as an "HPP Partnership Agreement" and collectively
referred to as the "HPP Partnership Agreements."

     H.   Each of the HPP Partnerships desire to engage Claremont to manage
certain of the business and affairs of the HPP Partnerships and provide the
services set forth in this Agreement on the terms and conditions hereinafter
set forth.

     I.   Claremont desires to perform such services on the terms and
conditions hereinafter set forth.

     NOW, THEREFORE, for good and valuable consideration, the receipt and
sufficiency of which are hereby acknowledged, the parties hereto agree as
follows:

     Section 1.     Engagement of Claremont.

     Each HPP Partnership hereby engages and designate Claremont as the
manager of certain of the business affairs of the HPP Partnerships as more
fully set forth herein.  Claremont hereby accepts such engagement and
designation and hereby agrees to perform its obligations under this Agreement
in a businesslike and professional manner.  Claremont shall at all times act
only at the specific direction of BHP or BHP II.  Every act performed by
Claremont or any agent or employee of Claremont pursuant to the authority
granted by this Agreement shall be done as an independent contractor on
behalf of the HPP Partnerships and all obligations or expenses incurred
hereunder shall be for the account of and at the expense of the HPP
Partnerships, except as otherwise specifically provided hereunder.

     Section 2.     Duties of Claremont.

     2.1  Duties.   It shall be the obligation of Claremont to perform the
following duties on behalf of HPP Partnerships (the "Services"):

          (a)  Asset Management Services.  Claremont shall assist BHP and BHP II
in monitoring the operations of the Properties to the extent specifically
directed by BHP and BHP II from time to time and shall periodically meet as
reasonably requested  with representatives of BHP and BHP II to discuss
current property operations.  Unless otherwise explicitly directed by BHP or
BHP II in writing, a representative of Claremont will visit and meet with the
independent third party property management company, where applicable, those
properties (the "Properties") indicated on Exhibits  A through D, at least
once a year so long as such Properties are owned by an HPP Partnership or a
Project Partnership having an HPP Partnership as a partner.  A representative
of Claremont will visit any other properties from time to time owned by an
HPP Partnership of a Project Partnership only on an as-needed basis as
specifically requested in writing by BHP or BHP II.

          (b)  Accounting Services.  Claremont will assist BHP and BHP II in
maintaining all accounting records for the HPP Partnerships and
preparing work paper packages and quarterly and annual financial statements
for the HPP Partnerships as applicable, assist BHP and BHP II in the
preparation of tax returns and other reports to investors as applicable.
Claremont shall assist BHP and BHP II in keeping books and records relating
to the HPP Partnerships in accordance with generally accepted accounting
principles, uniformly and consistently applied from year to year, take all
reasonable steps to assist the HPP Partnerships in keeping records of all
transactions, make available for inspection by BHP and BHP II, at all
reasonable times the books and records relating to the HPP Partnerships, and
furnish such information concerning the HPP Partnerships to such persons as
BHP and BHP II may, in writing, reasonably request.  In addition, Claremont
will assist BHP and BHP II in preparing and filing all reports required by
the Securities and Exchange Commission, including those items required by
Section 8.4 of each of the HPP 89 and HPP 90 Partnership Agreements. HPP 87
and HPP 88 do not file with the SEC based upon a hardship exemption but they
do provide investors and brokers with a complete unaudited Annual Report.

          (c)  Investor Services.  Claremont will assist BHP and BHP II in
the preparation and distribution of (i) quarterly and annual reports to the
investors in HPP90 Partnership, annual reports for HPP 87, HPP 88, and HPP
89. (ii) the annual form  K-1 that enables the investors to file their
respective tax returns, and (iii) responding to and serving investors and
their related broker/dealer and representatives as required. HPP 89 will
also provide copies of the quarterly 10-Q upon request. Copies of the above
correspondences shall be distributed to Brokers of Record and the
DueDiligence officers of selling broker dealer firms consistent with prior
levels of service. 

          (d)  Personnel.In performing Services, Claremont will utilize its
staff and make available to the assignment, professional, competent
individuals who can effectively perform the Services at a level anticipated
by both Claremont and HPP. All employees shall be employees of Claremont,
but are subject to reimbursement pursuant to Section 3.2.
     
          (e)  Office Space.  Claremont will provide allocable office space
for its personnel as may be necessary to perform the Services.  The HPP
Partnerships hereby agree to pay the amount equal to allocable rent changes
as set forth in the  operating budget.

          (f)  Support Staff.  Claremont will provide or arrange for the
provision of appropriate office support to perform the Services, including
secretarial staff and  office equipment, salaries of employees and other
general overhead of Claremont,  costs of accounting, statistical or
bookkeeping services and computing on accounting equipment, travel,
telephone communications and other general and administrative expenses. All
costs are to be reimbursed pursuant to Section 3.2.

          (g)  Cooperation by HPP.  The HPP Partnerships shall deliver to
Claremont copies of all documents in the possession of, or available to, the
HPP Partnerships which relate to the HPP Partnerships and/or the financing,
operation, management and  leasing of each Property. The HPP Partnerships
acknowledge that the Services provided by Claremont will be based in large
part on information received from the HPP Partnerships.  Claremont shall be
entitled to assume that all such information (including, without limitation,
financial statements and other financial data) received from the HPP
Partnerships shall be complete and accurate, and that such information will
not contain, or omit to contain, any statement of material fact known by the
HPP Partnerships to be false or misleading.  Claremont will not (and shall
have no obligation to the HPP Partnerships to) undertake to make an
independent verification of any such information unless specifically
requested to do so by the HPP Partnerships in writing.  The HPP Partnerships
hereby represent to Claremont that no information furnished or to be
furnished by the HPP Partnerships hereunder or in connection with the
consulting services to be provided by Claremont hereunder, contains or will
contain any untrue statement of a material fact, or omits or will omit to
state a material fact necessary to make such information not misleading.
The HPP Partnerships hereby agree that they have an affirmative obligation
hereunder to disclose any material facts necessary to enable Claremont to
provide its Services hereunder.

     
     2.2  Amount of Time, Etc., Required of the Designated Personnel.  The
parties acknowledge that the officers, directors and employees of Claremont
may engage in significant real estate, financial and securities-related
businesses during the term of this Agreement in addition to those
contemplated by this Agreement.  Some of these activities may be competitive
with the activities of the HPP Partnerships.  The HPP Partnerships hereby
consent to the officers, directors and employees of Claremont engaging in
such competitive activities.  Under no circumstances will Claremont or any
of its personnel or agents be required to devote all of their time, resources or
personnel to the performance of this Agreement but only will be required to
devote such time, resources and personnel as is necessary for them to fulfill
their obligations hereunder.

     Section 3.Compensation and Reimbursement.

     3.1  Base Fee.  The HPP Partnerships shall pay to Claremont a base
monthly fee of $1,600 per property for each Property owned directly or
indirectly by such HPP Partnership, as noted on Exhibits A, B, C or D
(the "Base Fee").  The Base Fee shall be due and payable in monthly
installments on the tenth business day of each month throughout the term of
this Agreement.  Such fee shall be prorated for any partial year for which
services are performed hereunder.  The Base Fee shall be in the following
amounts through June 30, 1996 and will be adjusted at that time to properly
reflect the number of properties/investee partnerships in place at that time
for the next reporting period, ending June 30, 1997:


HPP 1987  -  $76,800
HPP 1988  -  $76,800
HPP 1989  -  $76,800
HPP 1990  -  $38,400

     3.2  Reimbursement.  The HPP Partnerships shall pay the directly
allocable costs incurred by Claremont in providing the Services and the
costs and expenses set forth in the budget for the period October 1, 1995
thru June 30, 1996 attached hereto as Exhibit E (the "Budget").  The Budget
has been approved by the HPP Partnerships. A new budget will be prepared for
the period July 1, 1996 through June 30, 1997.  Total charges which are more
than 10% in excess of the Budget must be approved by the HPP Partnerships in
advance.  Payments to Claremont under this Section 3.2 will be made monthly.
All such costs shall be allocated to and paid by the HPP Partnerships as
follows for the period October 1, 1995 thru June 30, 1996 fiscal year:

               HPP 1987  -18.41 %
               HPP 1988  -28.22 %
               HPP 1989  -16.37 %
               HPP 1990  -37.00 % 

These allocations will be reviewed and reset if appropriate for the following
fiscal year.Claremont shall provide a new annual budget by May 15, 1996 for
fiscal year July 1,1996 - June 30, 1997.  Expense allocations may change from
year to year based on various factors.  The July 1, 1996 - June 30, 1997
budget must be approved in advance by the HPP Partnerships by June 15, 1996.

     3.3  Extra Services.  If requested in writing from BHP or BHP II from
time to time, in addition to the Services, Claremont shall provide extra
services. Claremont shall bill the relevant HPP Partnership at the market
rate for such services rendered.  Bills for such extra services will be
rendered and paid monthly.

     3.4  Miscellaneous.  This Agreement shall in no way obligate Claremont
or any employee of Claremont to pay any costs or expenses of any HPP
Partnership if monies are not available for the payment of such costs or
expenses from the income or reserves established by or on behalf of such HPP
Partnership.  In addition, in the event that any of the fees or
reimbursements described in this Section 3 are not paid when due, the accrued
amounts owed to Claremont will bear interest at the Fleet prime rate until
paid.

     3.5  Allocation of Costs.  In the event that any services are performed
both for HPP Partnership and for other entities, Claremont will make such 
allocation of the expense of such services among the HPP Partnership and such
other entities as Claremont determines is appropriate, any such allocation
made in good faith by Claremont shall be final and binding on the parties
hereto.

     


     Section 4.Indemnification.

     4.1  Indemnification by Claremont.  Claremont agrees to defend and hold
the HPP Partnerships harmless from and indemnify the HPP Partnerships against
any and all liability, loss, damages, court costs and reasonable expenses,
including reasonable attorney's fees (hereinafter collectively referred to
as "Liabilities") which the HPP Partnerships may incur or suffer, which
Liabilities result from the gross negligence, bad faith, fraud or willful
misconduct on the part of Claremont, its employees, agents or others under
the direction or control of Claremont in performing its obligations under
this Agreement.  For purposes of this Section 4.1 only, the term "HPP
Partnerships" shall also include any partner, officer, director, employee or
agent of the HPP Partnerships in the event any such person incurs or suffers
any such Liability as a result of such gross negligence, bad faith, fraud,
or willful misconduct.  This Section 4.1 shall survive any termination of the
Agreement.

     4.2  Indemnification by HPP Partnership.  Claremont and the HPP
Partnerships hereby acknowledge that the acts of Claremont hereunder are
solely as agent for the HPP Partnerships and Claremont shall not be liable
to the HPP Partnerships or any other person or entity for any of its actions
or services provided hereunder in relation to the management and operation of
the Properties or otherwise.  Each HPP Partnership agrees to defend and
hold Claremont harmless from and indemnify Claremont against any and all
liabilities which Claremont may incur or suffer as a result of any claim
against Claremont arising out of any action taken, omitted, or suffered by
it in good faith and in accordance with general of specific instructions
from the HPP Partnerships of the General Partners, except where such
liabilities result from the negligence, bad faith, fraud or willful
misconduct on the part of Claremont, its employees, agents or others under
the direction or control of Claremont.  For purposes of this Section 4.2
only, the term "Claremont" shall also include any officer, director, employee
or agent of Claremont in the event any such person incurs or suffers any
such liability as a result of activities undertaken on behalf of or under
the direction or control of Claremont in connection with its services
performed for the HPP Partnerships.  Such indemnification shall include
payment by the HPP Partnerships of all reasonable expenses and reasonable
legal fees incurred in defending a civil or criminal action or proceeding in
advance of the final disposition of such action or proceeding, receipt of an
undertaking by the party or person indemnified to repay such payment if it,
he or she shall be adjudicated to be not entitled to indemnification under
this Section 4.2; and provided further, that no indemnification shall be
provided for Claremont, its directors, officers, agents or employees with
resect to any matter as to which it shall have been finally adjudicated in 
any action or proceeding that Insignia, its directors, officers, agents or
employees had acted with negligence, willful misconduct or fraud.  This
Section 4.2 shall survive any termination of the Agreement.


     Section 5.Term and Termination.

     5.1  Term.  The term of this Agreement shall commence on October 1, 1995
(the "Commencement Date"), and shall terminate on June 30, 1997, unless
previously terminated by the parties hereto pursuant to Section 5.2 or
extended pursuant to Section 5.3.

     5.2  Termination.  This agreement will expire on June 30, 1997, subject
to the following terms and conditions:

          (a)  If the HPP Partnerships elect to terminate this Agreement, they
          must perform or cause to be performed all of the following items:

               (i)  Settlement to Claremont of all amounts due Claremont under
this Agreement by payment or documentation of a binding mutually agreed to
Note Agreement.

               (ii) Effect the termination of any liability that Claremont
has entered into.

     5.3  Extension.  This Agreement shall automatically be extended from
year to year on the same terms and conditions unless terminated in 
accordance with this Section 5 or unless any party provides notice no later 
than sixty (60) days (May 1, 1997 for the initial term) in advance of the
expiration date of its intention not to extend the Agreement.

     5.4  Breach.  This Agreement may be terminated by the HPP Partnership or
Claremont upon the default by the other party of any of such other party's
material obligations hereunder; provided, however, that the non-defaulting
party shall have delivered to the other party a written notice specifying
such default in reasonable detail and that the defaulting party shall not
have cured such default within thirty (30) days after receipt of such notice.

     5.5  Payment of Fees.  Upon any termination pursuant to this Section 5,
Claremont shall have the right to receive any unpaid fees or unreimbursed
expense owed to it under Section 3.  Any such amount shall be prorated on a
per diem basis from the date of the last monthly fee payment to the effective
date of any such termination. If any individual HPP Partnership is unable to
pay its share of liabilities because of a lack of cash, then such debts
shall be formally recognized in a binding mutually agreed to Note Agreement.

     Section 6.Miscellaneous Provisions.

     6.1  Notices.  Any notice or communication hereunder must be in writing,
and shall be personally delivered or mailed postage prepaid, by registered or
certified mail, return receipt requested, and if given by registered or
certified mail same shall be deemed to have been given and received when
personally delivered or three (3) days after its mailing. Such notices or
communications shall be given to the parties hereto at their respective
following addresses:
     


     If to the HPP Partnerships:c/o Boston Bay Capital, Inc.
                              One Liberty Square
                              Boston, MA  02109
                              Attn:  Terrence P. Sullivan

     
     If to Claremont:         Charles M. Moran, Jr.
                              Claremont Management Corporation
                              Batterymarch Park III
                              Quincy, MA 02169
               

     with a copy to:          Sherburne, Powers and Needham
                              One Beacon Street
                              Boston, MA 02108
                              Attn: William Machen, Esq.
                                    James E. McDermott, Esq.

Any party hereto may at any time by giving ten (10) days' written notice to
the other party hereto designate any other address in substitution of the 
foregoing address to which such notice or communication shall be given.

     6.2  Severability.  If any term, covenant, or condition of this
Agreement or the application thereof to any person or circumstance shall, to
any extent, be invalid or unenforceable, the remainder of this Agreement or
the application of such term, covenant or condition to persons or
circumstances other than those to which it is held invalid or unenforceable,
shall not be affected thereby, and each term, covenant or condition of this
Agreement or such other documents shall be valid and shall be enforced to the
fullest extent permitted by law.

     6.3  Applicable Law.  This Agreement shall be governed and construed in
accordance with the law as of the Commonwealth of Massachusetts.

     6.4  Successors and Assigns.  No party hereto may assign any of its 
rights or duties hereunder except with the prior written consent of the other
parties.

     6.5  Captions.  Captions in this Agreement are inserted for convenience
or reference only and do not define, describe or limit the scope or intent of
this Agreement or any of the terms hereof.

     6.6  No Partnership.  Nothing contained in this Agreement or in the
relationship of the HPP Partnerships and Claremont shall be deemed to
constitute a partnership, joint venture or any other relationship and 
Claremont shall at all times be deemed an independent contractor for purposes
of this Agreement.

     6.7  No Assignment.  Claremont may not assign or in any way voluntarily
transfer this Agreement without the prior written approval of BHP and BHP II.

     6.8  Modification or Amendment.  This Agreement (including the exhibits
hereto) constitutes the entire agreement between the parties hereto with
respect to the subject matter hereof, supersedes all prior agreements between
the parties relating to the matters contained herein and may not be modified,
waived or terminated orally and may only be amended by an agreement in
writing signed by the parties hereto.

     IN WITNESS WHEREOF, the undersigned have executed this Agreement as of
the date first above written.

                              HISTORIC PRESERVATION PROPERTIES
                                 LIMITED PARTNERSHIP, a Delaware
                                 limited partnership, by its general partner,
                                 BOSTON HISTORIC PARTNERS
                                 LIMITED PARTNERSHIP, a
                                 Massachusetts limited partnership, by its
                                 general partners

                              PORTFOLIO ADVISORY SERVICES, INC., a
                                 Massachusetts corporation

                              By                                            
                                 Terrence P. Sullivan, President

                              By                                            
                                 Terrence P. Sullivan, General Partner

                              HISTORIC PRESERVATION PROPERTIES
                                 1988 LIMITED PARTNERSHIP, a
                                 Delaware limited partnership, by its
                                 general partner, BOSTON HISTORIC
                                 PARTNERS LIMITED PARTNERSHIP, a
                                 Massachusetts limited partnership, by its
                                 general partners

                             PORTFOLIO ADVISORY SERVICES, INC., a
                                 Massachusetts corporation

                              By                                            
                                 Terrence P. Sullivan, President

                              By                                            
                                 Terrence P. Sullivan, General Partner

                              HISTORIC PRESERVATION PROPERTIES
                                 1989 LIMITED PARTNERSHIP, a
                                 Delaware limited partnership, by its
                                 general partner, BOSTON HISTORIC
                                 PARTNERS LIMITED PARTNERSHIP, a
                                 Massachusetts limited partnership, by its
                                 general partners

                              PORTFOLIO ADVISORY SERVICES, INC. a
                                 Massachusetts corporation

                              By                                            
                                 Terrence P. Sullivan, President

                              By                                            
                                 Terrence P. Sullivan, General Partner

                              HISTORIC PRESERVATION PROPERTIES
                                 1990 L.P.TAX CREDIT FUND, a
                                 Delaware limited partnership, by its
                                 general partner, BOSTON HISTORIC
                                 PARTNERS II LIMITED
                                 PARTNERSHIP, a Massachusetts limited
                                 partnership, by its general partners

                              PORTFOLIO ADVISORY SERVICES II, INC., 
                                 a Massachusetts corporation

                              By                                            
                                 Terrence P. Sullivan, President

                              By                                            
                                 Terrence P. Sullivan, General Partner

                             BOSTON HISTORIC PARTNERS II LIMITED
                                 PARTNERSHIP, a Massachusetts limited
                                 partnership, by its general partner, BHP II
                                 ADVISORS LIMITED PARTNERSHIP,
                                 by its general partners

                              PORTFOLIO ADVISORY SERVICES II, INC., 
                                 a Massachusetts corporation

                              By                                            
                                 Terrence P. Sullivan, President

                              By                                            
                                 Terrence P. Sullivan, General Partner

                         CLAREMONT MANAGEMENT CORPORATION
                                 a Massachusetts Corporation
                              
                              By                                            
                                 Patrick Carney, Chairman

                              By                            
                                 Charles M. Moran, President   

                                                       Exhibit A

                  LIST OF PROPERTIES - HPP 1987

Name of Project Partnership   Name of Project     Location

1027 Arch Street Associates        Pitcairn Building   Philadelphia,
PA
 Limited Partnership

432 Julia Street Associates   Gallery Row         New Orleans, LA
 Limited Partnership

Ceresota Mill Limited         Ceresota Mill       Minneapolis, MN
 Partnership

Locke Mill Plaza Associates   Locke Mill Plaza    Concord, NC
 Limited Partnership
                                   Exhibit B

                  LIST OF PROPERTIES - HPP 1988

Name of Project Partnership   Name of Project     Location

Union Station Associates      Union Station       Providence, RI

330 Julia Street Associates   The Rotunda         New Orleans, LA
 Limited Partnership

New Bedford Historic Stores   CWT Building        New Bedford, MA
 Associates Limited Partnership

Coastline Associates Limited  Coastline Center    Wilmington, NC


                                                       Exhibit C

                  LIST OF PROPERTIES - HPP 1989

Name of Project Partnership   Name of Project     Location

Historic Preservation PropertiesThe Cosmopolitan  St. Paul, MN
 1989 L.P.                     Building

Jenkins Court Associates      Jenkins Court            Jenkintown,
PA
 Limited Partnership

Portland Lost Associates      Honeyman Hardware        Portland, OR
 Limited Partnership           Lofts

402 Julia Street Associates   The Lofts           New Orleans, LA
 Limited Partnership























                                                       Exhibit B

                  LIST OF PROPERTIES - HPP 1990

Name of Project Partnership   Name of Project     Location

Henderson's Wharf Baltimore,  Henderson's Wharf   Baltimore, MD
 L.P.                         (Inn/Apartments)                   
          

Henderson's Wharf Marina,     Henderson's Wharf   Baltimore, MD
 L.P.                          Marina




                  MANAGEMENT AGREEMENT
                            

This Agreement is made this 20th day of  March 1996, by
and between The Cosmopolitan at Mears Park, LLC (the
"Owner") and Claremont Management Corporation (the
"Agent").

Section 1 - APPOINTMENT OF MANAGING AGENT

1.1  APPOINTMENT OF MANAGING ACCEPTANCE
     Owner hereby appoints Agent as sole and exclusive
     agent of Owner to lease and manage the property
     described in paragraph 1.2 upon the terms and
     conditions provided herein.  Agent accepts the
     appointment and agrees to furnish the services of
     its organization for the leasing and management of
     the Premises; and Owner agrees to pay all expenses
     in connection with those services.

1.2  DESCRIPTION OF PREMISE
     The property to be managed by Agent under this
     Agreement (the "Premises") is known as   The
     Cosmopolitan at Mears Park, LLC located at 250 E.
     Sixth Street, St. Paul, MN, consisting of the land,
     building, and other improvements described as a 255
     unit residential community in the state of
     Minnesota.

1.3  TERM
     The terms of the Agreement shall be for an initial
     period of 15 months (the "initial term") from the
     20th day of March 1996, to including the 30th day of
     June 1997; and thereafter shall be automatically
     renewed from year to year unless terminated as
     provided in sections 21 or 27 herein.  Each of said
     one-year renewal periods is referred to as a "term
     year".

1.4  MANAGEMENT OFFICE
     Owner shall provide adequate space on the Premises
     for a management office.  Owner shall pay all
     expenses related to such office, including, but not
     limited to, furnishings, equipment, postage and
     office supplies, electricity and other utilities,
     and telephone.

1.5  APARTMENT FOR ON-SITE STAFF
     Owner shall provide a suitable apartment(s) on the
     Premises, if deemed appropriate by mutual consent of
     both parties, for the use of an on-site manager
     and/or a resident janitor and their families, rent
     free, except that such resident staff shall pay for
     heat and utilities in the same manner as other
     tenants.  The specific apartment(s) shall be the
     Owner's choice.






Section 2 - BANK ACCOUNTS

     The various bank accounts established under this
     Agreement shall at all times be established in
     Owner's name but under Agent's control.  Agent's and
     Owner's designees shall be the only parties
     authorized to draw upon such accounts.  No amounts
     deposited in any accounts established under this
     Agreement shall in any event be commingled with any
     other funds of Agent.

2.1  OPERATING (AND/OR) RESERVE ACCOUNT(S)
     Agent shall establish a separate account(s) known as
     The Cosmopolitan at Mears Park, LLC Operating
     (and/or) Reserve Account(s), separate and apart from
     Agent's corporate accounts, for the deposit of
     receipts collected as described herein, in a bank or
     other institution whose deposits are insured by the
     federal government.  Such depository shall be
     selected by the Agent upon consent of the Owner.
     However, Agent shall not be held liable in the event
     of bankruptcy or failure of a depository.  Funds in
     the Operating (and/or) Reserve Account(s) remain the
     property of Owner subject to disbursement of
     expenses by Agent as described in the Agreement.

2.1.1     INITIAL DEPOSIT AND CONTINGENCY RESERVE
     Upon refinancing/purchase of mortgage note of the
     Premises currently held by Mellon Bank, N.A., and in
     accordance with new mortgage note, Owner shall remit
     to Agent an amount to be determined by the manager
     to be deposited in the Operating (and/or) Reserve
     Account(s) as an initial deposit representing the
     estimated disbursements to be made in the first
     month following the commencement  of this Agreement,
     plus an additional sum, also to be determined by the
     manager, as a contingency reserve.  Owner agrees to
     maintain the contingency reserve stated above at all
     times in the Operating (and/or) Reserve Account(s)
     to enable Agent to pay the obligations of Owner
     under this Agreement as they become due.  Owner and
     Agent shall review the amount of the contingency
     reserve from time to time and shall agree in writing
     on a new contingency reserve amount when such is
     required.

2.2  SECURITY DEPOSIT ACCOUNT
     Agent shall, if required by law, maintain a separate
     interest bearing account for tenant security
     deposits and advance rentals.  Such account shall be
     maintained in accordance with applicable state or
     local laws, if any.

2.3  FIDELITY BOND
     The Agent will furnish, at its own expense, a
     fidelity bond in the principal sum of $1,000,000,
     which is at least equal to the gross potential
     income for two months and is conditioned to protect
     the Owner and the Mortgagee  against
     misappropriation of funds of the Premises by the
     Agent and its employees.  The Agent will obtain a
     bond of like kind to cover the on-site personnel
     expressed in Section 9.1 and it shall be paid for
     from Premises income.  The other terms and
     conditions of the bond, and the surety thereon, will
     be subject to approval of the Owner and the
     Mortgagee.
Section 3 - COLLECTION OF RENTS AND OTHER RECEIPTS

3.1  AGENT'S AUTHORITY
     Agent shall collect (and give receipts for, if
     necessary) all rents, charges and other amounts
     receivable on Owner's account in connection with the
     management and operation of the Premises.  Such
     receipts (except tenants' security deposits and
     advance rentals, which shall be handled as specified
     in paragraphs 2.2 and 3.3 hereof; and special
     charges, which shall be handled as specified in
     paragraph 3.2 hereof) shall be deposited in the
     Operating (and/or) Reserve Account(s) maintained by
     Agent for the Premises.

3.2  SPECIAL CHARGES
     If permitted by applicable law, Agent may collect
     from tenants any or all of the following:  and
     administrative charge for late payment of rent, a
     charge for returned or non-negotiable checks, a
     credit report fee, an administrative charge and/or
     commission for subleasing.

3.3  SECURITY DEPOSITS
     Agent shall collect, deposit, and disburse tenants'
     security deposits in accordance with the terms of
     each tenant's lease.  Agent shall pay from
     operations tenants interest upon such security
     deposits only if required by law to do so.  Agent
     shall comply with all applicable state or local laws
     concerning the responsibility for security deposits
     and interest, if any.

Section 4 - DISBURSEMENT FROM OPERATING (AND/OR) RESERVE
     ACCOUNT(S)

4.1  OPERATING EXPENSES
     From the Operating (and/or) Reserve Account(s),
     Agent is hereby authorized to pay or reimburse
     itself for all expenses and costs of operating the
     Premises in accordance with approved annual budget
     under Section 6.2 and for all other sums due Agent
     under this Agreement, including Agent's compensation
     under section 17.

4.2  DEBT SERVICE
     Owner shall give Agent advance written notice of at
     least 10 days if Owner desires Agent to make any
     additional monthly or recurring payments (such as
     mortgage indebtedness, general taxes, or special
     assessments, or fire, steam boiler, or other
     insurance premiums) out of the proceeds from the
     Premises.  If Owner notifies Agent to make such
     payments after the beginning of the term of this
     Agreement, Agent shall have the authority to name a
     new contingency, and Owner shall maintain this new
     contingency reserve amount at all times in the
     Operating (and/or) Reserve Account(s).






4.3  NET PROCEEDS
     To the extent that funds are available, and after
     maintaining the cash contingency reserve amount as
     specified in paragraph 2.1.1, Agent shall transmit
     cash balances to Owner periodically, as follows.
     Such periodic cash balances shall be remitted to the
     following person(s), in the percentage(s) specified,
     address(es) shown:  as directed from time to time by
     Owner.

Section 5 - AGENT NOT REQUIRED TO ADVANCE FUNDS

          In the event the balance in the Operating (and/or)
     Reserve Account(s) is at any time insufficient to
     pay disbursements due and payable under paragraphs
     4.1 and 4.2, and paragraph 6.2.  Owner shall
     immediately upon notice, remit to Agent sufficient
     funds to cover the deficiency and replenish the
     contingency reserve.  In no event shall Agent be
     required to use its own funds to pay such
     disbursements.  Nor shall Agent be required to
     advance any monies to Owner, to the Security Deposit
     Account, or to the Operating (and/or) Reserve
     Account(s).

     If Agent elects to advance any money in connection
     with the Premises to pay any expenses for Owner,
     such advances shall be considered a loan subject to
     repayment with interest, and Owner hereby agrees to
     reimburse Agent, including interest as provided in
     paragraph 17.7 and hereby authorizes Agent to deduct
     such amounts from any monies due Owner.

Section 6 - FINANCIAL AND OTHER REPORTS

6.1  REPORTING REQUIREMENTS
     By the 20th day of each month, Agent will provide to
     the Owner the following schedules, which include,
     but are not limited to:  balance sheet, income
     statement with comparisons to budget, general
     ledger, rent roll, bank statements and cash
     reconciliations, aged listing of accounts
     receivables, listing of prepaids, additions to fixed
     assets over $500, intercompany reconciliation,
     listing of accruals and other prepaids, tenant
     security deposit listing, and cash flow statement.
     In addition, Agent shall, on a mutually acceptable
     schedule, prepare and submit to Owner such other
     reports as are agreed on by both parties.

6.2  BUDGETS
     Annual operating budgets for the Premises will be
     approved by the Owner.  Except as permitted under
     Section 10.1 below, annual disbursements for each
     type of operating expenses itemized in the budget
     shall not materially exceed the amount authorized by
     the approved budget without prior consent of the
     Owner.  The Agent will prepare a recommended
     operating budget for each fiscal year beginning
     during the term of this Agreement, and will submit
     the same to the Owner at least forty-five (45) days
     before the beginning of the fiscal year.  The Owner
     will promptly inform the Agent of any changes
     incorporated in the approved budget, and the Agent
     will keep the Owner informed of any anticipated
     deviation from the receipts or disbursements stated
     in the approved budget.
6.3  OWNER'S RIGHT TO AUDIT
     Owner shall have the right to request periodic
     audits of all applicable accounts managed by Agent,
     and the cost of such audit(s) shall be paid by
     Owner.

6.4  TAX ASSESSMENTS
     Agent will inform Owner of changes in the amount of
     real or personal property tax assessments and assist
     Owner in compiling all necessary information in
     connection with any contest or appeal of any
     assessments.

Section 7 - ADVERTISING

     Agent is authorized to advertise the Premises or
     portions thereof for rent using periodicals, signs,
     plans, brochures, or displays, or such other means
     as Agent may deem proper and advisable and in
     accordance with Section 6.2.  Agent is authorized to
     place signs on the Premises advertising the Premises
     for rent, provided such signs comply with applicable
     laws.  The cost of such advertising shall be paid
     out of the Operating (and/or) Reserve Account(s).
     All advertising shall make clear that Agent is the
     manager and NOT the Owner of the Premises.
     Newspaper ads that share space with other properties
     managed by the Agent shall be prorated on a
     reasonable basis.

Section 8 - LEASING AND RENTING

8.1  AGENT'S AUTHORITY TO LEASE PREMISES
     Agent shall use all reasonable efforts to keep the
     Premises rented by procuring tenants for the
     Premises.  Agent is authorized to negotiate,
     prepare, and execute all leases, including all
     renewals and extensions of leases (and expansions of
     space in the Premises, if applicable) and to cancel
     and modify existing leases.  Agent shall execute all
     leases as Agent for the Owner.  All costs of leasing
     shall be paid out of the Operating (and/or) Reserve
     Account(s).  No lease shall be in excess of two
     year(s) without written approval of Owner.  The form
     of the lease shall be agreed upon by Owner and
     Agent.

8.2  NO OTHER RENTAL AGENT
     During the time of this Agreement.  Owner shall not
     authorize any other person, firm, or corporation to
     negotiate or act as leasing or rental agent with
     respect to any leases for space in the Premises.
     Owner agrees to promptly forward all inquiries about
     leases to Agent.

8.3  RENTAL RATES
     Agent, with the consent of the Owner, is authorized
     to establish and change or revise all rents, fees,
     or deposits, and any other charges chargeable with
     respect to the Premises.




8.4  ENFORCEMENT OF LEASES
     Agent is authorized to institute, in Owner's name,
     all legal actions or proceedings for the enforcement
     of any lease term, for the collection of rent or
     other income from the Premises or for the evicting
     or dispossessing of tenants or other persons from
     the Premises.  Agent is authorized to sign and serve
     such notices as Agent deems necessary for lease
     enforcement, including the collection of rent or
     other income.  Agent is authorized, when expedient,
     to settle, compromise, and release such legal
     actions or suits or reinstate such tenancies.  Any
     monies for such settlements paid out by Agent shall
     not exceed $5,000 without prior approval by Owner.
     Attorney's fees, filing fees, court costs, and other
     necessary expenses incurred in connection with such
     actions and not recovered from tenants shall be paid
     out of the Operating (and/or) Reserve Account(s) or
     reimbursed directly to Agent by Owner.  Agent may
     select the attorney of its choice to handle such
     litigation upon the advise and consent of Owner.

Section 9 - EMPLOYEES

9.1  AGENT'S AUTHORITY TO HIRE
     Agent is authorized to hire, supervise, discharge,
     and pay all servants, employees, contractors or
     other personnel necessary to be employed in the
     management, maintenance, and operation of the
     Premises in accordance with approved budget
     mentioned in Section 6.2.  All employees shall be
     deemed employees of the Agent.

9.2  OWNER PAYS EMPLOYEE EXPENSES
     All wages and fringe benefits payable to such
     employees hired per paragraph 9.1 above, and all
     local, state, and federal taxes and assessment
     (including but not limited to Social Security taxes,
     unemployment insurance and workers' compensation
     insurance) incident to the employment of such
     personnel, shall be reimbursed to the Agent out of
     the Operating (and/or) Reserve Account(s) in
     accordance with the approved budget, and shall be
     treated as operating expenses.

9.3  AGENT'S AUTHORITY TO FILE RETURNS
     Agent shall do and perform all acts required of an
     employer with respect to the Premises and shall
     execute and file all tax and other returns required
     under the applicable federal, state and local laws,
     regulations, and/or ordinances governing employment,
     and all other statements and reports pertaining to
     labor employed in connection with the Premises and
     under any similar federal or state law now or
     hereafter in force.  In connection with such filing,
     Owner shall be responsible for all amounts required
     to be paid under the foregoing laws, and Agent shall
     pay the same from the Operating (and/or) Reserve
     Account(s).  Any penalties assessed to Owner and
     incurred due to the negligence of Agent shall be
     paid for by Agent.

9.4  WORKER'S COMPENSATION INSURANCE
     Agent shall, at Owner's expense, maintain worker's
     compensation insurance covering all liability of the
     employer under established worker's compensation
     laws.
9.5  HOLD HARMLESS, LABOR LAWS
     Agent shall be responsible for compliance with all
     applicable state or federal labor laws.  Owner shall
     indemnify, defend, and save Agent harmless from all
     claims, investigations, and suites, or from Owner's
     action or failures to act, with respect to any
     alleged or actual violation of state or federal
     labor laws.  Conversely, Agent shall indemnify,
     defend and save Owner harmless from all claims,
     investigations, and suits, or from Agent's actions
     or failure to act with respect to any alleged or
     actual violations of state or federal labor laws.
     Agent's or Owner's obligation with respect to such
     violation(s) shall include payment of all
     settlements, judgments, damages, liquidated damages,
     penalties, forfeitures, back pay awards, court
     costs, litigation expenses, and attorney's fees.

Section 10 - MAINTENANCE AND REPAIR

     Agent is authorized to make or cause to be made,
     through contracted services or otherwise, all
     ordinary repairs and replacements reasonably
     necessary to preserve the Premises in its present
     condition and for the operating efficiency of the
     Premises, and all alterations required to comply
     with lease requirements, governmental regulations,
     or insurance requirements.  Agent is also authorized
     to decorate the Premises and to purchase or rent, on
     Owner's behalf, all equipment, tools, appliances,
     materials, maintenance, or operation of the
     Premises.  Such maintenance and decorating expenses
     shall be made in accordance to approved budget and
     shall be paid out of the Operating (and/or) Reserve
     Account(s).  This section applies except where
     decorating and/or maintenance are at tenants'
     expense as stipulated in a lease.

10.1 APPROVAL FOR EXCEPTIONAL MAINTENANCE EXPENSE
     The expense to be incurred for any one item of
     maintenance alteration, refurbishing, or repair
     shall not exceed the sum of $5,000 unless such
     expense is specifically authorized by Owner or is
     incurred under such circumstances as Agent shall
     reasonable deem to be an emergency.  In an emergency
     where repairs are immediately necessary for the
     preservation and safety of the Premises, or to avoid
     the suspension of any essential service to the
     Premises, or to avoid danger to life or property, or
     to comply with federal, state, or local law, such
     emergency repairs shall be made by Agent at Owner's
     expense prior approval.

Section 11 - CONTRACTS, UTILITIES AND SERVICES

     Agent is authorized to negotiate contracts for non-
     recurring items of expense, not to exceed $5,000,
     unless approved by Owner, and to enter into
     agreements in Owner's name for all necessary
     repairs, maintenance, minor alterations, and utility
     services.  Agent shall, in Owner's name and at
     Owner's expense, make contracts on Owner's behalf
     for electricity, gas, telephone, fuel, or water, and
     such other services as Agent shall deem necessary or
     prudent for the operation of the Premises.  All
     utility deposits shall be the Owner's
     responsibility, except that Agent may pay same from
     the Operating (and/or) Reserve Account(s) at Owner's
     request.

Section 12 - RELATIONSHIP OF AGENT TO OWNER

     The relationship of the parties to this Agreement
     shall be that of Principal and Agent, and all duties
     to be performed by Agent under this Agreement shall
     be for and on behalf of Owner, in Owner's name and
     for Owner's account.  In taking any under the
     Agreement, Agent shall be acting only as Agent for
     Owner, and nothing in this Agreement shall be
     construed as creating a partnership, joint venture,
     or any other relationship between the parties to
     this Agreement except that of Principal and Agent,
     or as requiring Agent to bear any portion of losses
     arising out of or connected with the ownership or
     operation of the Premises.  Nor shall Agent at any
     time during the period of this Agreement to be
     considered a direct employee of Owner.  Neither
     party shall have the owner to bind or obligate the
     other except as expressly set forth in this
     Agreement except that Agent is authorized to act
     with such additional authority and power as may be
     necessary to carry out the spirit and intent of this
     Agreement.

Section 13 - SAVE HARMLESS

     The Owner will indemnify the Agent harmless against
     and hold the Agent harmless from and against any
     liabilities, damages, costs and expenses (including
     reasonable attorney's fees) sustained or incurred
     for injury to any person or property  in, about, and
     in conjunction with the buildings, unless such
     injury shall be caused by the Agent's own negligence
     or willful misconduct; and any liability, damages,
     penalties, costs and expenses (including reasonable
     attorney's fees) statutory or otherwise, for all
     acts performed by the Agent in accordance with the
     terms of this Agreement or pursuant to the
     instructions of the Owner, provided, in each of the
     foregoing instances, that the Agent promptly advises
     the Owner of its receipt of information concerning
     any such injury and the amount of any such
     liability, damages, penalties, costs and expenses.

     The Agent will indemnify the Owner harmless against
     and hold the Owner harmless from and against; any
     liabilities, damages, costs and expenses (including
     reasonable attorney's fees) sustained or incurred
     for injury to any person or property in, about, and
     in conjunction with the buildings caused by the
     Agent's own negligence or willful misconduct; and
     any liability, damages, penalties, costs and
     expenses (including reasonable attorney's fees)
     statutory or otherwise, for all acts performed by
     the Agent not in accordance with the terms of this
     Agreement or not pursuant to the instructions of the
     Owners.









Section 14 - LIABILITY INSURANCE

     Owner and Agent shall obtain and keep in force
     adequate insurance against physical damage (e.g.
     fire with extended coverage endorsement, boiler and
     machinery, etc.) and against liability for loss,
     damage, or injury to property or persons which might
     arise out of the occupancy, management, operation,
     or maintenance of the Premises.  The amounts and
     types of insurance shall be acceptable to both Owner
     and Agent, and any deductible required under each
     insurance policies shall be Owner's expense.  Agent
     shall be covered as additional insured on all
     liability insurance maintained with respect to the
     Premises.  Liability insurance shall be adequate to
     protect the interest of both Owner and Agent and in
     form, substance, and amounts reasonable satisfactory
     to Agent.  Owner agrees to furnish Agent with
     certificates evidencing such insurance or with
     duplicate copies of such policies within 10 days of
     the execution of this Agreement.  If Owner fails to
     do so, Agent may but shall not be obligated to place
     said insurance and charge the cost thereof to the
     Operating (and/or) Reserve Account(s).  Said
     policies shall provide that notice of default or
     cancellation shall be sent to Agent as well as Owner
     and shall require a minimum of 30 days written
     notice to Agent before any cancellation of or
     changes to said policies.

Section 15 - AGENT ASSUMES NO LIABILITY

     Agent assumes no liability whatsoever for any acts
     or omissions of Owner or any previous owners of the
     Premises, or any previous management or other agent
     of either.  Agent assumes no liability for any
     failure of or default by any tenant in the payment
     of any rent or other charges due Owner or in the
     performance of any obligations owned by any tenant
     to Owner pursuant to any lease or otherwise.  Nor
     does Agent assume any liability for previously
     unknown violations or environmental or other
     regulations which may become unknown during the
     period of this Agreement is in effect.  Any such
     regulatory violations or hazards discovered by
     Agent shall be brought to the attention of the
     Owner in writing and Owner shall promptly cure
     them.

Section 16 - OWNER RESPONSIBLE FOR ALL EXPENSES OF
LITIGATION

     Owner shall reimburse all reasonable expenses
     incurred by Agent, including but not limited to,
     reasonable attorneys' fee and Agent's costs and
     time, any liability, fines, penalties or the like,
     in connection with any claim, proceeding, or suit
     involving an alleged violation by Agent or Owner, or
     both, of any law pertaining to fair employment, fair
     credit reporting, environmental protection, rent
     control, taxes, or fair housing, including, but not
     limited to, any law prohibiting or making illegal
     discrimination on the basis or race, sex, creed,
     color, religion, national origin, or mental or
     physical handicap, provided, however, that Owner
     shall not be responsible to Agent for any such
     expenses in the event Agent is finally adjudged to
     have personally, and not in a representative
     capacity, violated any such law.  Nothing contained
     in this Agreement shall obligate Agent to employ
     legal counsel to represent Owner in any such
     proceeding or suit.
16.1 FEES FOR LEGAL ADVICE
     Owner shall pay reasonable expenses incurred by
     Agent in obtaining legal advice regarding compliance
     with any law affecting the Premises or activities
     related to them.  If such expenditure also benefits
     others for whom Agent in this Agreement acts in a
     similar capacity, Owner agrees to pay an apportioned
     amount of such expense.

Section 17 - AGENT'S COMPENSATION AND EXPENSES

     As compensation for the services provided by Agent
     under this Agreement (and exclusive of reimbursement
     of expenses to which Agent is entitled hereunder).
     Owner shall pay Agent as follows:

17.1 FOR MANAGEMENT SERVICES
     The greater of (i) $5,200 per month or (ii) 4% of
     the total monthly gross receipts from the premises,
     payable by the 1st day of the current month for the
     duration of this Agreement.  Payments due Agent for
     Periods of less than a calendar month shall be
     prorated over the number of days for which
     compensation is due.  The percentage amount set
     forth in (ii) above shall be based upon the total
     gross receipts form the premises during the
     preceding month.

     The term "gross receipts" shall be deemed to include
     all collected rents and other income and charges
     from the normal operation of the Premises,
     including, but not limited to, rents, parking fees,
     laundry income, forfeited security deposits, pet
     deposits, other fees and deposits, special charges
     listed in paragraph 3.2, or excess interest on
     security deposits (from paragraph 3.3), and other
     miscellaneous income.  Gross receipts shall NOT be
     deemed to include the value of units provided to on-
     site staff, nor the income arising out of the sale
     of real property or settlement of fire or other
     casualty losses and items of a similar nature.

17.2 FOR APARTMENT LEASING
     N/A.

17.3 FOR COMMERCIAL LEASING
     N/A.

17.4 FOR MODERNIZATION (REHABILITATION/CONSTRUCTION)
     N/A.

17.5 FOR FIRE RESTORATION
     10% of total restoration if Claremont Management
     Corporation acts as general contractor.

17.6 FOR OTHER ITEMS OF MUTUAL AGREEMENT
     To be determined if situation arises.


17.7 INTEREST ON UNPAID SUMS
     Any sums due Agent under any provisions of this
     Agreement, and not paid within 30 days after such
     sums have become due, shall bear interest at the
     rate of Fleet prime rate.

Section 18 - REPRESENTATIONS

     Owner represents and warrants:  That Owner has full
     power and authority to enter this Agreement; that
     there are no written or oral agreements affecting
     the Premises other than tenant leases, copies of
     which have been furnished to Agent; that there are
     no recorded easements, restrictions, reservations,
     or rights of way which adversely affect the use of
     the Premises for the purposes intended under this
     Agreement; that to the best of Owner's knowledge,
     the property is zoned for the intended use; that all
     leasing and other permits for the operation of the
     Premises have been secured and are current; that the
     building and its been secured and are current; that
     the building and its construction and operation do
     not violate any applicable statutes, laws,
     ordinances, rules regulations, orders, or the like
     (including, but not limited to, those pertaining to
     hazardous or toxic substances); that the building
     does not contain any asbestos, urea, formaldehyde,
     radon, or other toxic or hazardous substance; and
     that no unsafe conditions exists.

Section 19 - STRUCTURAL CHANGES

     Owner expressly withholds from Agent any power or
     authority to make any structural changes in any
     building, or to make any other major alterations or
     additions in or to any such building or to any
     equipment to any such building, or to incur any
     expense chargeable to Owner other than expenses
     related to exercising the express powers vested in
     Agent through this Agreement, without the consent of
     the managers.

     However, such emergency repairs as may be required
     because of danger to life or property, or which are
     immediately necessary for the preservation and
     safety of the Premises or the safety of the tenants
     and occupants thereof, or required to avoid the
     suspension of any necessary service to the Premises,
     or to comply with any applicable federal, state, or
     local laws, regulations, or ordinances, shall be
     authorized pursuant to paragraph 10.1 of this
     Agreement, and Agent shall notify Owner
     appropriately.





Section 20 - BUILDING COMPLIANCE

     Agent does not assume and is given no responsibility
     for compliance of the Premises or any building
     thereon or any equipment therein with the
     requirements of any building codes or with any
     statue, ordinance, law, or regulation or  any
     governmental body or of any public authority or
     official thereof having jurisdiction, except to
     notify Owner promptly or forward to Owner promptly
     any complaints, warnings, notices, or summons
     received by Agent relating to such matters.  Owner
     represents that to the best of Owner's knowledge the
     Premises and all such equipment comply with all such
     requirements, and Owner authorizes Agent to disclose
     the ownership of the Premises to any such officials
     and agrees to indemnify and hold Agent, its
     representatives, servants, and employees, harmless
     of and from all loss, cost, expense, and liability
     whatsoever which may be imposed by reason of any
     present or future violation or alleged violation of
     such laws, ordinances, statues, or regulations.

Section 21 - TERMINATION

21.1 TERMINATION BY EITHER PARTY
     This Agreement may be terminated by either Owner or
     Agent, with or without cause, at the end of the
     initial term or of any following term year upon the
     giving of 30 days' written notice prior to the end
     of said initial term or following terming year.

21.2 TERMINATION FOR CAUSE
     Notwithstanding the foregoing, the Agreement shall
     terminate in any event, and all obligations of the
     parties hereunder shall cease (except as to
     liabilities or obligations which have accrued or
     arisen prior to such termination, or which accrue
     pursuant to paragraph 21.3 as a result of such
     termination, and obligations to insure and
     indemnify), upon the occurrence of any of the
     following events:

     a.   BREACH OF AGREEMENT - Thirty (30) days after
     the receipt of notice by either party to the other
     specifying in detail a material breach of this
     Agreement, if such breach has not been cured within
     said thirty (30) day period; or if such breach is of
     a nature that it cannot be cured within said (30)
     day period but can not be cured with a reasonable
     time thereafter, if efforts to cure such breach have
     not commenced or/and such efforts are not proceeding
     and being continued diligently both during and after
     such thirty (30) day period prior to the breach
     being cured.  HOWEVER, the breach of any obligation
     of either party hereunder to pay any monies to the
     other party under the terms of this Agreement shall
     be deemed to be curable within thirty (30) days.






21.2 TERMINATION FOR CAUSE (Cont.)

     b.   FAILURE TO ACT, ETC. - In the event that any
insurance required of Owner is not
     maintained without any lapse, or it is alleged or
     charged that the Premises, or any portion thereof,
     or any act or failure to act by Owner, its agent and
     employees with respect to the Premises, fails to
     comply with any law or regulations, or any order or
     ruling of any public authority, and Agent, in its
     sole discretion, considers that the action or
     position of Owner or its representatives with
     respect thereto may result in damage or liability to
     Agent, or disciplinary proceeding with respect to
     Agent's license. Agent shall have the right to
     terminate this Agreement at any time by written
     notice to Owner of its election to do so, which
     termination shall be effective upon the service of
     such notice.  Such termination shall not release the
     indemnities of Owner set forth herein.

     c.   EXCESSIVE DAMAGE - Upon the destruction of or
     substantial damage to the Premises by any cause, or
     the taking of all or a substantial portion of the
     Premise of the Premises by eminent domain, in either
     case making it impossible or impracticable to
     continue operation of the Premises.

     d.   INADEQUATE INSURANCE - If Agent deems that the
     liability insurance obtained by Owner per section 14
     is not reasonable satisfactory to protect its
     interest under this Agreement, and if Owner and
     Agent cannot agree as to adequate insurance.  Agent
     shall have the right to cancel this Agreement upon
     the service of notice to Owner.

21.3 TERMINATION COMPENSATION
     If (i) Owner terminates this Agreement before the
     end of the initial term or any subsequent term year
     as provided in paragraph 21.1 above for any reason
     other than for a breach by Agent under paragraph
     21.2 (a) above, or if (ii) Agent terminates this
     Agreement for a breach by Owner under paragraph 21.2
     (a) above or pursuant to the provisions of paragraph
     21.2 (b) or 21.2 (d) above, then in any such event,
     Owner shall be obligated to pay Agent as liquidated
     damages an amount equal to the management fee earned
     by Agent, as determined under paragraph 17.1 above,
     for the calendar month immediately preceding the
     month in which the notice of termination is given to
     Agent or to Owner, multiplied by the number of
     months and/or portions thereof remaining from the
     termination date until the end of the initial term
     or term year in which the termination occurred.
     Such damages, plus any amounts accruing to Agent
     prior to such termination, shall be due and payable
     upon termination of this Agreement.  To the extent
     that funds are available, such sums shall be payable
     from the Operating (and/or) Reserve Account(s).  Any
     amount due in excess of the funds available from the
     Operating (and/or) Reserve Account(s) shall be paid
     by Owner to Agent upon demand.




21.4 OWNER RESPONSIBLE FOR PAYMENTS
     Upon Termination or withdrawal from this Agreement,
     Owner shall assume the obligations of any contract
     or outstanding bill executed by Agent under this
     Agreement for and on behalf of Owner and
     responsibility for payment of all unpaid bills.  In
     addition, Owner shall furnish Agent security, in an
     amount satisfactory to Agent, against any
     obligations or liabilities with Agent may have
     properly incurred on Owner's behalf under this
     Agreement.

     Agent may withhold funds for ninety (90) days after
     the end of the month in which this Agreement is
     terminated, in order to pay bills previously
     incurred by not yet invoiced and to close accounts.
     Agent shall deliver to Owner, within ninety (90)
     days after the end of the month in which this
     Agreement is terminated, any balance of monies due
     Owner or of tenant security deposits, or both which
     were held by Agent with respect to the Premises, as
     well as a final accounting reflecting the balance of
     income and expenses with respect to the Premises as
     of the date of termination or withdrawal, and all
     records, contracts, leases, receipts for deposits,
     and other papers or documents which pertain to the
     Premises.

21.5 SALE OF PREMISES
     In the event that the Premises are sold by Owner
     during the period of this Agreement, Agent may, upon
     agreement with Owner and in accordance with Owner's
     partnership agreement, obtain rights of
     representation in the sale as stated in a specific
     sales agreement to be negotiated separately.  Upon
     transfer of ownership, this Agreement shall
     terminate by mutual consent of Owner and Agent under
     the term and conditions set forth below:

          The agreement shall automatically terminate
          upon sale of Premises to a bona fide Third
          Party without penalty.  A minimum of sixty days
          notice is required.

Section 22 - INDEMNIFICATION SURVIVES TERMINATION

     All representatives and warranties of the parties
     contained herein shall survive the termination of
     this Agreement.  All provisions of this Agreement
     that require Owner to have insured or to defend,
     reimburse, or indemnify Agent (including, but not
     limited to, paragraphs, 2.1, 2.3, 5, 8.4, 9.2, 13,
     14, 15, 16, 17.7, 20, 21.3 and 21.4) shall survive
     any termination; and if Agent is or becomes involved
     in any proceedings or litigation by reason of having
     been Owner's Agent, such provisions shall apply as
     if this Agreement were still in effect.

Section 23 - HEADINGS

     All headings and subheadings employed within this
     Agreement and in the accompanying List of Provisions
     are inserted only for convenience and ease of
     reference and are not to be considered in the
     construction or interpretation of any provision of
     this Agreement.



Section 24 - FORCE MAJEUR

     Any delays in the performance of any obligation of
     Agent under this Agreement shall be excused to the
     extent that such delays are caused by wars, national
     emergencies, natural disasters, strikes, labor
     disputes, utility failures, governmental
     regulations, riots, adverse weather, and other
     similar causes not within the control of Agent, and
     any time periods required for performance shall be
     extended accordingly.

Section 25 - COMPLETE AGREEMENT

     This Agreement, including any specified attachments,
     constitutes the entire agreement between Owner and
     Agent with respect to the management and operation
     of the Premises and supersedes and replaces any and
     all previous management agreements entered into
     or/and negotiated between Owner and Agent relating
     to the Premises covered by this Agreement.  No
     change to this Agreement shall be valid unless made
     by supplemental written agreement executed and
     approved by Owner and Agent.  Except as otherwise
     provided herein, any and all amendments, additions,
     or deletions to this Agreement shall be null and
     void unless approved by Owner and Agent in writing.
     Each party to this Agreement hereby acknowledges and
     agrees that the other party has made no warranties,
     representations, covenants, or agreements, express
     or implied, to such party, other than those
     expressly set forth herein, and that each party, in
     entering into and executing this Agreement, has
     relied upon no warranties, representations,
     covenants, or agreement, express or implied, to such
     party, other than those expressly set forth herein.

Section 26 - RIGHTS CUMULATIVE; NO WAIVER

     No right or remedy herein conferred upon or reserved
     to either of the parties to this Agreement is
     extended to be exclusive of any other right or
     remedy, and each and every right and remedy shall be
     cumulative and in addition to any other right or
     remedy given under this Agreement or now or
     thereafter legally existing upon the occurrence of
     an event or default under this Agreement.  The
     failure of either party to this Agreement to insist
     at any time upon the strict observance or
     performance of any of the provisions of this
     Agreement, or to exercise any right or remedy as
     provided in this Agreement, shall not impair any
     such right or remedy with respect to subsequent
     defaults.  Every right and remedy given by this
     Agreement to the parties to it may be exercised from
     time to time and as often as may be deemed expedient
     by those parties.







Section 27 - APPLICABLE LAW AND PARTIAL INVALIDITY

     The Execution, interpretation, and performance of
     this Agreement shall in all respects be controlled
     and governed by the laws of the State of
     Massachusetts.  If any part of this Agreement shall
     be declared invalid or unenforceable, Agent shall
     have the option to terminate this Agreement by
     notice to Owner.

     Any notices, demands, consents, and report necessary
     or provided for under this Agreement shall be in
     writing and shall be addressed as follows, or at
     such other address as Owner and Agent individually
     may specify hereafter in writing:

     Agent:         Claremont Management Corporation
               Batterymarch Park II
               Quincy, MA 02169
               ATTN:  Charles M. Moran, Jr.

     Owner:    The Cosmopolitan at Mears Park, LLC
               Batterymarch Park II
               Quincy, MA 02169
               ATTN:  Terrence P. Sullivan

     Such notice or other communication may be mailed by
     United States registered or certified mail, return
     receipt requested, postage prepaid, and may be
     deposited in a United States Post Office or a
     depository for the receipt of mail regularly
     maintained by the post office.  Such notices,
     demands, consents, and reports may also be delivered
     by hand or by any other receipted method or means
     permitted by law.  For purposes of this Agreement,
     notices shall be deemed to have been "given" or
     "delivered" upon personal delivery thereof forty-
     eight (48) hours after having been deposited in the
     United States mails as provided herein.

Section 28 - AGREEMENT BINDING UPON SUCCESSORS AND
     ASSIGNS

     This Agreement shall be binding the parties hereto
     and their respective personal representatives,
     heirs, administrators, executors, successors and
     assigns.


SIGNATURES

     IN WITNESS WHEREOF, the parties hereto have affixed
or caused to be affixed their respective signatures this
_________ day of _______________ 1996.


Witnesses:                         The Cosmopolitan at Mears Park, LLC
                                   a Delaware Limited Liability Company

                                   __________________________   
                                   By:
                                   _______________________________
                                   Terrence P.Sullivan, Manager



                              Agent:

                                   Firm:  Claremont Management Corporation

                                   __________________________  
                                   By:
                                   _______________________________
                                   Charles M. Moran, Jr., President




                                                             



           FIRST AMENDMENT TO LOAN DOCUMENTS

This FIRST AMENDMENT TO LOAN DOCUMENTS (this
"Agreement") is made as of June 1, 1995, by and between
PORTLAND LOFTS ASSOCIATES LIMITED PARTNERSHIP, a
limited partnership organized under the laws of
Delaware ("Borrower"), and CAPITAL CONSULTANTS, INC.,
an Oregon corporation, as agent for certain participant
lenders ("Lender").

RECITALS

     A.   Reference is made to that certain Promissory
Note executed by Borrower in favor of Lender dated
December 29, 1989, in the original principal amount of
Four Hundred Thousand and 00/100 Dollars ($400,000.00)
(the "Note").

     B.   The Note is secured by that certain Deed of
Trust and Security Agreement given by Joseph W. Angel
II and Lynne I. Angel ("Angel") for the benefit of
Lender dated December 29, 1989, and recorded in Book
2264, Page 2663, of the Records of Multnomah County,
Oregon (the "Angel Deed of Trust"), and covering
certain real and personal property as more specifically
set forth in the Loan Documents.  Terms with initial
capitals used in this Agreement, unless otherwise
defined, shall have the meanings given them in the
Note.

     C.   Borrower has requested that the interest rate
of the Note be decreased and that the Maturity Date of
the Note be automatically extended for one (1) year,
with the option to extend the Maturity Date for five
(5) additional successive periods of one (1) year each.
Borrower and Lender have been negotiating the terms of
the amendment to the Loan Documents since December 29,
1994, the original Maturity Date.  Lender is willing to
decrease the interest rate of the Note, to extend the
term of the Note and to amend the Loan Documents,
provided that such amendment is made pursuant to the
terms and subject to the conditions set forth in this
Agreement.

AGREEMENT

     NOW, THEREFORE, in consideration of the premises
and of the mutual covenants set forth herein, the
parties agree:

     1.   Borrower's Representations and Warranties.
Borrower represents, warrants and covenants to and for
the benefit of Lender as follows:

          1.1  Truth of Certain Facts.  Each of the
facts stated in paragraphs A and B of the Recitals to
this Agreement is true, correct, and complete in all
material respects.

          1.2  Representations in Loan Agreement.  Each
of the representations and warranties made by Borrower
in the Note or Deed of Trust, or in any other
certificate, instrument, or document submitted by
Borrower to Lender to evidence amendment of the Loan
Documents as contemplated by this Agreement, is true
and accurate in all material respects as of the date
made, and any fact or circumstance occurring since the
date made that render the same untrue or inaccurate is
disclosed in Schedule 1.2 to this Agreement.

          1.3  Debt Absolute.  The outstanding
principal balance under the Note as of the date of this
Agreement is Four Hundred Thousand and 00/100 Dollars
($400,000.00).  There are no existing claims or
defenses, personal or otherwise, or rights of set-off
whatsoever with respect to the Note or any of the
obligations evidenced thereby.

          1.4  Loan Documents.  Each of the Loan
Documents is in full force and effect and unmodified,
and no defenses exist to the enforcement of any such
document against Borrower in accordance with its terms.

          1.5  No Defaults.  To the best of Borrower's
knowledge, no event has occurred and no condition
exists that would constitute an Event of Default under
the Note, or any other Loan Document, either with or
without notice, the lapse of time, or both.

     2.  Amendment to Note.  The Note is hereby amended
as follows:

          2.1  Interest Rate.  Commencing on the
date hereof, the outstanding principal balance under
the Note from time to time shall accrue interest at the
rate of thirteen and eleven one hundredths percent
(13.11%) per annum, which rate shall be adjusted in
connection with any prepayment made under the Note, and
any prepayment in full of the Angel Note described
below, in accordance with the following formula:

               IR = (.114 X (OB + AB)) - (AIR X AB)
                              OB

               Where, giving effect to such prepayment:

               IR means  the new interest rate (per annum) applicable under
               this Note effective the day following such prepayment;

               OB means  the outstanding principal
               balance of the Note;

               AB means  the outstanding principal
               balance of that certain Promissory Note dated
               December 29, 1989, given by Angel to
               Lender in the original principal amount
               of $360,000.00 (the "Angel Note");
               
               and 
               
               AIR means the interest rate (per annum)
               applicable under the Angel Note.

          2.2  Maturity Date.  The Maturity Date of the
Note is hereby extended to December 29, 1995, which
date may, at Borrower's election, be further extended
for up to five (5) successive periods of one (1) year
each (to December 29 in each of 1996, 1997, 1998, 1999,
and 2000) provided that:  (a) on and as of December 29
beyond which the maturity date is to be extended (the
"Extension Date") there exists no Event of Default and
no fact or circumstance that, with notice, the passage
of time, or both, would constitute an Event of Default,
and (b) on or before the Extension Date Borrower has
paid Lender an extension fee equal to one-half of one
percent (.5%) of the outstanding principal balance of
the Note on and as of such Extension Date.

     3.   Amendment to Angel Deed of Trust and Security
Agreement.  Contemporaneously with the execution of
this Agreement, (a) Angel shall execute and record in
the real property records of Multnomah County, Oregon,
an amendment of the Angel Deed of Trust and Security
Agreement, in form and substance acceptable to Lender,
and (b) Borrower shall cause to be delivered to Lender
a modification endorsement to the title insurance
policy issued to Lender in connection with the Angel
Deed of Trust (the "Policy"), insuring that the Angel
Deed of Trust is and remains a lien against the
Property, subject only to the exceptions contained in
the Policy.

     4.   Ratification.  Except to the extent expressly
amended hereby, the Note and other Loan Documents is
each ratified and confirmed in all respects.

     5.   Governing Law.  This Agreement and the
obligations of the parties hereunder shall be
interpreted, construed, and enforced in accordance with
the laws of the state of Oregon.

     6.   Entire Agreement.  This Agreement contains
the entire agreement of the parties relative to the
amendment of the Loan Agreement, Note and other Loan
Documents and supersedes any prior or contemporaneous
negotiations or writings.

     7.   Binding Agreement.  This Agreement shall
enure to the benefit of and be binding upon the parties
and their respective heirs, personal representatives,
successors, and assigns.

     IN WITNESS WHEREOF, this Agreement has been
executed and delivered as of the day and year first
above written.

PORTLAND LOFTS ASSOCIATES CAPITAL CONSULTANTS,
LIMITED PARTNERSHIP INC.,
an Oregon corporation, as agent for certain participant                       
    
 lenders

BY:  EAST BANK ANGEL JOINT
     VENTURE, its General Partner
                                 By:
                                  _____________________

                                  By:  _____________________ 
                                       Title:
                                       ___________________
                                       Joseph W. Angel, Partner
                                          "Lender"
           "Borrower"

   Schedule 1.2 to First Amendment to Loan Documents
                        between
     Portland Lofts Associates Limited Partnership
                   ("Borrower"), and
         Capital Consultants, Inc. ("Lender")
                           
                           
1.   East Bank Development, Inc. no longer has any
     interest in East Bank Angel Joint Venture, as
     evidenced by the Memorandum of Complete Dilution
     between Joseph W. Angel, II and East Bank
     Development, Inc. (reference date March 31, 1992),
     a copy of which was previously delivered to
     Lender's counsel by Borrower's counsel.

2.   In addition to the exceptions set forth in Exhibit
     A to the Angel Deed of Trust, title to the
     property described in the Angel Deed of Trust is
     encumbered by the additional encumbrances shown in
     the modification endorsement delivered to Lender
     in accordance with Section 3(b) of the First
     Amendment.

3.   Pursuant to a Stipulated Decree and Judgment of
     Dissolution of Marriage executed by Joseph Angel
     and Lynne Angel on May 18, 1995, Lynne Angel's
     interest in the property secured by the Angel Deed
     of Trust (the "Office Building") is to be
     transferred to Joseph Angel, effective as of March
     1, 1995.  The transfer of Lynne Angel's interest
     in the Office Building to Joseph Angel has not yet
     occurred, but documents accomplishing the transfer
     are expected to be recorded by June 15, 1995.
















        JENKINS COURT ASSOCIATES LIMITED PARTNERSHIP


                    FINANCIAL STATEMENTS

                   OF FORECLOSED PROPERTY

                    FOR THE YEARS ENDED

             DECEMBER 31, 1995, 1994 AND 1993

                         UNAUDITED


























          JENKINS COURT ASSOCIATES LIMITED PARTNERSHIP

                      FINANCIAL STATEMENTS

                     OF FORECLOSED PROPERTY

                      FOR THE YEARS ENDED

                DECEMBER 31, 1995, 1994 AND 1993

                           UNAUDITED



                            CONTENTS
                                                       Page



Financial Statements:

  Balance Sheets                                      F-26

  Statements of Operations                            F-27

  Statements of Partners' Equity (Deficiency)         F-28

  Statements of Cash Flows                            F-29

  Notes to Financial Statements                       F-30





             JENKINS COURT ASSOCIATES LIMITED PARTNERSHIP

                            BALANCE SHEETS

                        OF FORECLOSED PROPERTY

                      DECEMBER 31, 1995 AND 1994

                              UNAUDITED

                                ASSETS
                                                 1995           1994
Investment in real estate:
   Land                                    $         -    $ 6,473,807
  Buildings and improvements                         -     16,276,114
  Tenant improvements                                -      3,850,203
  Furniture and fixtures                             -          1,308
                                                     -     26,601,432

  Less accumulated depreciation                      -      3,978,688

                                                     -     22,622,744

Cash                                                 -        165,979
Escrow deposits                                      -        385,655
Prepaid expenses and other assets                  900        106,156
Due from affiliates                            311,829        303,891
Rents receivable                                     -        659,365
Deferred costs, net of accumulated
  amortization ($694,562, 1994)                      -        682,614

                                           $   312,729    $24,926,404


            LIABILITIES AND PARTNERS' EQUITY (DEFICIENCY)

Liabilities not subject to compromise:
  Accounts payable and accrued expenses    $    94,025    $    34,849
  Other liabilities                             30,715              -
  Loans from partners                          556,146              -
                                               680,886         34,849

Liabilities subject to compromise:                   -     24,192,073

Commitments

    Total liabilities                          680,886     24,226,922

Partners' equity (deficiency)                (368,157)        699,482

                                          $   312,729     $24,926,404


             JENKINS COURT ASSOCIATES LIMITED PARTNERSHIP

           STATEMENTS OF OPERATIONS OF FORECLOSED PROPERTY

         FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                              UNAUDITED



                                 1995          1994          1993

Revenues:
 Rental income               $ 1,339,270   $ 2,496,489   $ 2,146,331
 Other income                     42,327        32,167         6,379

         Total revenues        1,381,597     2,528,656     2,152,710


Expenses:
 Depreciation and
   amortization                  668,154     1,139,369     1,102,270
 Management fees                  15,504       148,712       152,258
 Bad debt expense                      -        25,071        32,276
 Professional fees                90,837        39,019         8,882
 Real estate taxes               185,673       273,145       251,067
 Utilities                        89,738       150,939       149,408
 Repairs and maintenance         130,401       191,510       157,602
 Insurance                        34,454        82,480        62,014
 Salaries and wages               42,546        69,652        60,630
 Other                             6,177        42,981        32,118

         Total expenses        1,263,484     2,162,878     2,008,525

 Income from operations          118,113       365,778       144,185

 Interest expense                 43,505     1,453,707     1,547,485

 Income (loss) before loss
   on transfer of property         74,608   (1,087,929)   (1,403,300)

 Loss on transfer of
   property                     1,142,247              -             -

  Net loss                    $(1,067,639)  $(1,087,929)$ (1,403,300)


             JENKINS COURT ASSOCIATES LIMITED PARTNERSHIP

             STATEMENTS OF PARTNERS' EQUITY (DEFICIENCY)

                        OF FORECLOSED PROPERTY

         FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                              UNAUDITED




                                               Limited
                       HPP 1989     Developer   Partner     Total

Balance
 December 31, 1992   $3,417,696    $(152,235)  $(3,210)  $ 3,262,251

Net loss
 (Unaudited)         (1,333,135)     (68,762)   (1,403)   (1,403,300)

Balance
 December 31, 1993
 (Unaudited)          2,084,561    (220,997)   (4,613)     1,858,951

Distributions           (71,540)           -          -      (71,540)

Net loss
 (Unaudited)         (1,033,533)    (53,308)    (1,088 )   (1,087,929)

Balance
 December 31, 1994
 (Unaudited)            979,488    (274,305)    (5,701)       699,482

Net loss
 (Unaudited)         (1,014,257)    (52,314)    (1,068)    (1,067,639)

Balance
 December 31, 1995
 (Unaudited)         $  (34,769)   $(326,619)  $(6,769)     $(368,157)


              JENKINS COURT ASSOCIATES LIMITED PARTNERSHIP

                        STATEMENTS OF CASH FLOWS

                         OF FORECLOSED PROPERTY

          FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                               UNAUDITED


                                     1995        1994        1993

CASH FLOWS FROM OPERATING ACTIVITIES:
  Net  income  (loss)         $(1,067,639)  $ (1,087,929)$(1,403,300)
 Adjustments to reconcile net income
   (loss) to net cash
   provided by (used in)
   operating activities:
     Non-cash items:
       Deprec and  amort           668,154     1,139,369    1,102,270
       Interest  on  loans 
        from  partners              43,505        36,222       31,385
     Loss on dispos of prop      1,142,247             -            -
      Dec  (inc)  in  esc  dep     (46,377)      (18,054)           5
      Decrease  (increase) 
       in rents receivable,  net    18,809      (244,847)     (26,841)
      Decrease  (increase)
       in prepaid  expenses         93,966        11,810      (30,999)
      Increase  in  deferred
       costs,  net                 (27,271)       (5,256)     (83,205)
      Increase  (decrease) 
       in  accrued interest       (739,000)      781,097      618,482
     Increase (decrease) 
       in accounts payable
       and accrued expenses        (89,486)       70,078      (54,874)
      Decrease  in  other  liab    (39,699)     (130,937)     (50,226)

 Net cash provided by (used in)
     operating   activities        (42,791)       551,553     102,697

CASH FLOWS FROM INVESTING ACTIVITIES:
   Purchase  of  fixed  assets     (90,250)       (51,730)   (371,554)
   Decrease  (increase) 
     in  note  receivable                 -        10,000     (10,000)
 Distribution                             -       (71,540)          -
 Payment of settlement expenses    (25,000)             -           -
 Increase in due from affiliates    (7,938)      (180,901)    (34,842)

  Net  cash  used
   in  investing activities       (123,188)      (294,171)   (416,396)

CASH FLOWS FROM FINANCING ACTIVITIES:
   Borrowings  on  construction
     loans  payable                      -          36,891    481,253
    Repayment   of   construction 
     loan    payable                     -        (148,500)  (198,000)

 Net cash provided by (used in)
     financing  activities               -        (111,609)   283,253

NET INCREASE (DECREASE) IN CASH   (165,979)        145,773    (30,446)

CASH, BEGINNING OF YEAR            165,979          20,206     50,652

CASH, END OF YEAR                 $      -       $ 165,979    $20,206


SUPPLEMENTAL CASH FLOW INFORMATION:
  Cash  paid  for interest        $      -       $ 672,610  $ 897,618

NON-CASH FINANCING ACTIVITY:
 Interest on loans from partners  $ 43,505       $  36,222  $  31,385



              JENKINS COURT ASSOCIATES LIMITED PARTNERSHIP


                     NOTES TO FINANCIAL STATEMENTS

                        OF FORECLOSED PROPERTY

          FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                               UNAUDITED



1.  Partnership Organization:

    Jenkins Court Associates Limited Partnership (the Partnership),  a
    Delaware limited partnership, was formed on December 20,  1988  to
    acquire,  construct, rehabilitate, own and operate a  144,000  net
    rentable  square foot five-story building and 30,000 net  rentable
    square  feet  of  new retail space, including  storage  areas  and
    parking facilities (herein known as the Project), located  at  Old
    York Road and Rydal Road, Jenkintown Borough, Pennsylvania.

    The   general  partners  of  the  Partnership  are  Jenkins  Court
    Investors  Limited  Partnership (Developer),  a  Delaware  limited
    partnership   whose  sole  general  partner  is  Court   Investors
    Corporation,  and  Historic Preservation Properties  1989  Limited
    Partnership (HPP 1989), a Delaware limited partnership whose  sole
    general  partner is Boston Historic Partners Limited  Partnership.
    The  limited  partner is Miles S. Katzen, who is  also  a  limited
    partner  of the Developer. The rehabilitation of the building  was
    substantially complete as of December 31, 1989.

2.  Summary of Significant Accounting Policies:

    Basis of accounting:

    The Partnership's financial statements are prepared on the accrual
    basis   of   accounting  in  accordance  with  generally  accepted
    accounting principles.

    Use of Estimates:

    The   preparation  of  financial  statements  in  conformity  with
    generally  accepted accounting principles requires  management  to
    make estimates and assumptions that affect the reported amounts of
    assets  and  liabilities and disclosure of contingent  assets  and
    liabilities  at  the  date  of the financial  statements  and  the
    reported  amounts  of  revenue and expenses during  the  reporting
    period.  Actual results could differ from those estimates.



2. Summary of Significant Accounting Policies (continued):

    Depreciation:

    The  Partnership's real estate was held for lease  and  stated  at
    cost.  Depreciation was computed on a straight-line basis over  40
    years  for  buildings and improvements and over  seven  years  for
    personal  property.   Tenant improvements were  depreciated  on  a
    straight-line  basis  over  the  terms  of  the  related   leases,
    generally five to ten years.

   Capitalization of project costs:

   The  Partnership  capitalized  all project  costs  incurred  during
   construction  including interest, real estate taxes, insurance  and
   other indirect project costs.

   Deferred costs:

   Direct  costs attributable to obtaining financing were  capitalized
   and  amortized  on  a  straight-line basis over  the  term  of  the
   related  debt.  Direct  costs related to the restructuring  of  the
   construction loan in 1992 have been capitalized and were  amortized
   on  a straight line basis over a twelve month period (see Note  3).
   Organization  costs have been capitalized and were amortized  on  a
   straight-line  basis  over a 60-month period.  Leasing  commissions
   have  been capitalized and were amortized on a straight-line  basis
   over the terms of the related leases, generally five to ten years.

   Revenue recognition:

      Rental  income was recorded by recognizing the aggregate minimum
   rentals  to  be  received  over the term of  each  lease  in  equal
   monthly  installments over the related lease terms.  Rental  income
   recorded  prior to actual cash collections under the terms  of  the
   leases was recorded as rents receivable (approximately $358,000  at
   December  31,  1994).  Revenue from rent escalations  was  recorded
   when billed.





2. Summary of Significant Accounting Policies (continued):

   Income taxes:
   No  provision (benefit) has been made for income taxes,  since  the
   income  or  loss of the Partnership is to be included  in  the  tax
   returns of the individual partners.

3. Construction Loans Payable:

   On  July  2,  the  Partnership and the lender of the  Partnership's
   construction  loan entered into the Second and Restated  Settlement
   Agreement  (the Amended Agreement).  In summary, under the  Amended
   Agreement, the lender forgave $4,033,426 of accrued interest,  late
   fees  and  extension fees, divided the construction loan  into  two
   promissory  notes  (Promissory Note A and Promissory  Note  B)  and
   required  the  Partnership to establish escrow  accounts  for  debt
   service  shortfall  and  real estate taxes  and  contractual  lease
   buyout obligations to former landlords of existing tenants.


   Promissory Note A originally consisted of $12,200,000 of  principal
   outstanding  under  the original loan plus up to  $1,478,171  which
   may  have  been advanced by FNB to the Partnership for  new  tenant
   improvements  as required.  As of December 31, 1994,  $676,269  was
   advanced   for  such  tenant   improvements.    Monthly    payments
   of  principal  and interest were based upon a 25 year  amortization
   period  and the Partnership repaid $148,500 and $198,000 to FNB  in
   1994  and 1992, respectively.  The note bore interest at 7.25%  for
   the  first  year, and was to bear interest at FNB's cost  of  funds
   rate,   as   defined,  plus  2%  for  each  extension  period,   if
   applicable.

   As  explained  in detail later in this footnote, the interest  rate
   for  Promissory Note A was amended in June 1993.  Interest  expense
   in  1994  and  1993  for  Promissory Note A  equaled  $694,227  and
   $791,884, respectively.  As of December 31, 1994, accrued  interest
   on Promissory Note A equaled $160,825.
3.  Construction Loans Payable (continued):

   Promissory  Note B originally consisted of the remaining $9,260,092
   of outstanding principal due under the original construction loan.
   Monthly payments were calculated based on Net Operating Income,  as
   defined  in  the Second Amended Agreement, reduced by debt  service
   payments made pursuant to Promissory Note A, replenishments to  the
   Reserve  Account and payments to the Tax and Buyout Account.   This
   note  provided  for an interest rate of 7.75% for the  first  year,
   and  8.75% and 9.75% for the second and third years, if applicable.
   Any  shortfall between all interest and other debt service payments
   due  for any month and the actual monthly payment received  by  FNB
   were  accrued  and  added to the outstanding principal  balance  of
   Promissory Note B.  Interest expense for Promissory Note B in  1994
   and  1993  totaled  $723,257  and $724,216,  respectively.   As  of
   December  31, 1994, accrued interest on Promissory Note  B  totaled
   $1,608,670.

   On  June  15,  1993,  the  lender extended  the  maturity  date  of
   Promissory  Notes A and B until June 15, 1994 under  the  following
   conditions.   The  deposit of $250,000 into the restricted  payment
   account  was  deferred until maturity and would have been  due  and
   payable  at  that  time.   The interest  rate  of  the  outstanding
   balance  of  Promissory Note A was adjusted to 5.5%.  The  interest
   rate  of  any  additional  borrowings for  Promissory  Note  A  was
   adjusted to 1.5% above the lender's commercial lending rate.

    The  lender  retained  the option to rescind  the  entire  Amended
    Agreement if Jenkins Court commenced or participated as an adverse
    party in any suit or proceeding against the lender relating to the
    original  loan or the Agreement.  If such rescission took  effect,
    all  amounts  previously forgiven and all amounts due  would  have
    been  payable upon the lender's demand.  In addition,  subject  to
    the  provisions of the Amended Agreement, the lender reserved  any
    and  all  rights  and remedies which it may have had  against  any
    party pursuant to the original loan documents.

    At  any  time after a Future Default Event or Maturity Date  (both
    terms defined in the Amended Agreement), whichever first occurred,
3.  Construction Loans Payable (continued):

    the lender may have requested that Jenkins Court deed the property
    to the lender in lieu of foreclosure.

    The  terms of the note not only secured the building, land and all
    improvements, but also granted a security interest and  rights  to
    all  leases  and rents upon an event of default under  the  notes.
    The notes were guaranteed by the local general partner and limited
    partner.

    Management  was negotiating with the lender to further extend  the
    notes.  On September 30, 1994, the lender sold the notes to a real
    estate  investment  entity (the mortgage holder).   Jenkins  Court
    began   negotiations  with  the  mortgage  holder  to  extend   or
    restructure the notes.  On November 23, 1994, the mortgage  holder
    presented  a  notice of default and demanded full payment  of  the
    notes and related accrued interest.  On November 23, 1994, Jenkins
    Court  filed petitions for bankruptcy protection under Chapter  11
    of  the federal bankruptcy laws.  Under Chapter 11, certain claims
    against  Jenkins  Court  in  existence  prior  to  the  filing  of
    petitions  for  relief under federal bankruptcy laws  were  stayed
    while  the Partnership continued business operations as Debtor-in-
    Possession.

     Due  to  the  limited net operating income of  the  property,  no
interest expense was recorded by the Partnership on Promissory Notes A
and   B     while  the  partnership  was  in  banckruptcy  protection.
Remaining cash after the payment of operating expenses was paid to the
holder as a     reduction of previously accrued interest.

    The  acceptance of a plan of reorganization through the bankruptcy
    proceedings  was highly unlikely and Jenkins Court  had  maximized
    the  vesting  of its remaining tax credits for 1995  on  June  30,
    1995.


    As  discussed further in Note 6, on August 31, 1995, Jenkins Court
    and  the  mortgage holder entered into a settlement  agreement  to
    resolve  the  bankruptcy  litigation. As part  of  the  settlement
    agreement,  Jenkins Court transferred the deed and  title  to  the
    property   to   the  mortgage  holder  in  lieu   of   foreclosure
    proceedings.  The mortgage holder agreed to release Jenkins  Court
    and its
3.  Contstruction Loans Payable (continued):

    guarantors for the entire indebtedness and Jenkins Court  received
    $25,000  to  pay  certain professional fees  incurred  during  the
    bankruptcy proceedings.

    Although Jenkins Court no longer owns its investment property  and
    will  no  longer  have  property  operations,  the  Jenkins  Court
    partnership  will  remain  in existence until  the  resolution  of
    certain partnership assets and liabilities.

4.  Partners' Equity (Deficiency):

    Profits,  losses and tax credits from operations during the  first
    five  years following the completion of the rehabilitation of  the
    Property are to be allocated as follows:

        HPP 1989                                      95.0%
        Developer                                      4.9
        Limited partner                                 .1
                                                     100.0%

    Thereafter,  cash flow from operations, as defined in the  Amended
    and   Restated   Agreement  of  Limited  Partnership  (Partnership
    Agreement), shall be distributed to the partners as follows:

                                                       YFirst, 100% to
        the  payment  of  accrued interest on any outstanding  default
        loans and then to the unpaid principal on same.

                                                        YSecond,  100%
        to   HPP   1989  until  HPP  1989  has  received   cash   flow
        distributions  for  that year equal to  an  8%  noncumulative,
        noncompounded return on its invested capital in that year.
4.  Partners' Equity (Deficiency) (Continued):

                                                       YThird, 100% to
        the Developer until the Developer Mall Amount, as defined, has
        been  reduced  to zero and then, according to  the  cash  flow
        percentages  defined  in the agreement,  until  HPP  1989  has
        received distributions of cash flow in that year equal  to  an
        8% noncumulative, noncompounded return on its invested capital
        and  the Developer has received distributions equal to  an  8%
        noncumulative, noncompounded return on its invested capital.

                                                        YThe remaining
        balance, if any, shall be distributed as follows:

             HPP 1989                                 60.0%
             Developer                                39.9
             Limited partner                            .1
                                                     100.0%

    Under  the  terms of the Partnership Agreement, at any time  after
    January  5,  1994, HPP 1989 had the right to cause the Partnership
    to  sell all or part of the property to a third party without  the
    consent  of the Developer provided that HPP 1989 first offered  to
    sell the property to the Developer.

5.  Related Party Transactions and Commitments:

    The  Partnership  entered into a Property Management  and  Leasing
    Agreement  with the Developer which was to expire  on  January  1,
    1995.  The Developer was to perform the duties involved  with  the
    day-to-day  management of the Project for a fixed  annual  fee  of
    $25,000 and a fee equal to 6% of gross receipts as defined in  the
    agreement.  Additionally, the Developer earned leasing commissions
    equal  to  5% of gross rental receipts as defined in the agreement
    for the first five years and 2.5% of gross rental receipts for the
    balance  of  the  term, less any amounts paid  to  third  parties.
    Commissions earned on extensions, expansions and renewals were one-
    half of the above rates.
5.  Related Party Transactions and Commitments (continued):

   On  October  1,  1994,  the  Partnership  terminated  the  Property
   Management  and  Leasing Agreement with the Developer  and  entered
   into  a  property  and partnership management  agreement  with  the
   Developer,  HPP  1989,  and  an independent  third  party  property
   manager.   This                                       agreement  co
   nsisted  of the independent  third party property managerperforming
   the  property  management  function  for  a  fee  of  2%  of  gross
   receipts,  the developer performing a co-asset management  function
   for  a  fee of 2% of gross receipts, and HPP 1989 performing a  co-
   asset  management and partnership accounting function for a fee  of
   2%   of   gross  receipts.  The  Developer  retained  the   leasing
   responsibility  and  fee  arrangement under  the  initial  Property
   Management and Leasing Agreement.

    Total  fees  and commissions earned by the developer  under  these
    agreements  equaled  $131,004  and  $152,258  in  1994  and  1993,
    respectively.  In 1995 and 1994, the third party property  manager
    earned  management fees of $22,364 and $10,848, respectively.   No
    amounts  were  paid to HPP 1989 in 1995 and 1994 under  the  above
    agreements.

    If  at  any time through June 30, 1992, the costs and expenses  of
    operating the Project exceeded revenues and capital contributions,
    the  Developer was obligated to fund the amount of such  operating
    deficits  up  to  $1,000,000.   In  1991,  the  Developer   funded
    $162,598.  Operating deficit loans bear interest at 1%  above  the
    base  rate  (10%  at  December  31,  1995),  as  defined  in   the
    Partnership Agreement, and will be repaid in accordance  with  the
    terms of the Partnership Agreement.  The Developer alleges that it
    has satisfied the remainder of its operating deficit obligation in
    full  by  pledging collateral.  However, HPP 1989 does  not  agree
    with  the position of the Developer.  Interest earned on operating
    deficit loans totaled $16,158, $13,289 and $11,796 for 1995,  1994
    and  1993, respectively. As of December 31, 1995 and 1994, accrued
    interest on Developer operating deficit loans totaled  $52,625 and
    $36,467, respectively.

     During  1991,  HPP 1989 loaned $250,000 to the Partnership  as  a
default loan (Default Loan), as defined in the Partnership  Agreement.
This  Default Loan bears interest at 2% above the base rate (11.0%  at
December 31, 1995) and is secured by the Developer's
5. Related Party Transactions and Commitments (Continued):

    interest in an unrelated limited partnership.  Interest earned  on
    the  Default  Loan totaled $27,347, $22,933 and $20,003  in  1995,
    1994  and  1993, respectively.  As of December 31, 1995 and  1994,
    accrued  interest on the Default Loan equaled $90,923 and $63,576,
    respectively.   The Default Loan may be repaid in accordance  with
    the terms of the Partnership Agreement.

    As of December 31, 1995 and 1994, advances made by the Partnership
    to the Developer and its affiliates totaled $311,829 and $303,891,
    respectively.   These advances are unsecured and are  non-interest
    bearing.

6. Petition for Relief Under Chapter 11 and Transfer of the Property:

    As  discussed in Note 3, in 1992 the Partnership restructured  its
    construction loans extending the maturity dates to June  15,  1993
    and  realizing a significant gain on forgiveness of debt. In 1993,
    the  Partnership was able to further extend the maturity dates  to
    June 15, 1994.  On September 30, 1994, Notes A and B were sold  to
    a  new  real  estate investment entity (mortgage  holder)  and  on
    November  23,  1994  the  mortgage holder presented  a  notice  of
    default and demanded full payment of all outstanding principal and
    interest.   Also  on November 23, 1994, Jenkins  Court  Associates
    Limited  Partnership filed a petition for relief under Chapter  11
    of  the  federal  bankruptcy laws in the United States  Bankruptcy
    Court for the jurisdiction of Eastern District of Pennsylvania.

   Under  Chapter  11,  certain  claims  against  the  Partnership  in
   existence  prior to the filing of a petition for relief  under  the
   federal  bankruptcy laws are stayed while the Partnership continues
   business  operations  as Debtor-in-possession.   These  liabilities
   are  reflected   in  the  balance  sheet  as   of    December   31,
   1994  as
    "liabilities subject to compromise".

    The Partnership received approval from the Bankruptcy Court to pay
    or   otherwise  honor  certain  of  its  pre-petition  obligations
    including employee wages.
6. Petition  for Relief Under Chapter 11 and Transfer of the  Property
   (continued):

    Liabilities  subject  to  compromise  as  of  December  31,  1994,
    consisted of:

        Construction loans payable
           Segment A                            $ 12,430,769
           Segment B                               9,260,092
        Accrued interest                           1,769,495
        Accounts payable and accrued expenses        148,662
        Other liabilities                             70,414
        Loans from partners                          512,641
                                                $ 24,192,073


     On  August  31,  1995, Jenkins Court entered  into  a  settlement
agreement   with  the  mortgage  holder  to  resolve  the   bankruptcy
litigation.   Jenkins Court transferred the property to  the  mortgage
holder  in lieu of foreclosure proceeding.  The mortgage holder agreed
to   release   Jenkins  Court  and  its  guarantors  for  the   entire
indebtedness  and  Jenkins  Court  received  $25,000  to  pay  certain
professional  fees  incurred during the bankruptcy proceedings.   With
the  transfer of the deed and title to the mortgage holder  in  August
1995, all liabilities associated with the building were satisfied  and
the case was dismissed from Federal Bankruptcy Court.  The transaction
resulted  in  a  loss  on transfer of property of  $1,142,247  to  the
Partnership and recapture of Rehabilitation Tax Credits of $46,790  to
the partners of Jenkins Court.

     Although Jenkins Court no longer owns its investment property  an
dwill   no   longer  have  property  operations,  the  Jenkins   Court
partnership will remain in existence until the resolution  of  certain
partnership   assets  and  liabilities.   These  liabilities   include
approximately $94,000 of trade payables, as well as a $250,000 default
loan  and accrued interest thereon which had been provided by HPP 1989
and  secured  by  the developer's interest in an unaffiliated  limited
partnership.


















       PORTLAND LOFTS ASSOCIATES LIMITED PARTNERSHIP

                    FINANCIAL STATEMENTS

                    FOR THE YEARS ENDED

             DECEMBER 31, 1995, 1994 AND 1993

                        (UNAUDITED)
























         PORTLAND LOFTS ASSOCIATES LIMITED PARTNERSHIP

                      FINANCIAL STATEMENTS

      FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                          (UNAUDITED)

                            CONTENTS
                                                           Page



Financial Statements:

 Balance Sheets                                            F-43

 Statements of Operations                                  F-44

 Statements of Partners' Equity                            F-45

 Statements of Cash Flows                                  F-46

 Notes to Financial Statements                             F-47

 Financial Statement Schedule:

 Schedule III - Real Estate and Accumulated
               Depreciation                                F-56






            PORTLAND LOFTS ASSOCIATES LIMITED PARTNERSHIP

                            BALANCE SHEETS

                      DECEMBER 31, 1995 AND 1994

                             (UNAUDITED)



                                ASSETS

                                                 1995         1994

Real estate, at cost
Land                                         $   899,526      899,526
  Buildings and improvements                  10,762,100   10,702,100

                                              11,661,626   11,601,626
  Less accumulated depreciation                1,608,170    1,315,808

                                              10,053,456   10,285,818

Cash                                              22,816       10,628
Tenant improvement escrow                              -       60,265
Rents and other receivables                       11,732       15,368
Deferred financing fees (1995, $6,543;
  1994, $2,479) net of amortization                1,127        2,029
Other assets                                       8,065       24,153

                                             $10,097,196  $10,398,261


                   LIABILITIES AND PARTNERS' EQUITY

Liabilities:
  Mortgage note payable                      $ 6,547,037  $ 6,621,940
  Notes payable                                  973,772      977,285
  Accounts payable and accrued liabilities        57,685       39,219
  Interest payable                                56,116       56,014
  Payable to:
   Construction contractor                         1,105        1,105
   Related party                                   2,267        2,267
  Tenant security deposits                         9,125        8,925

          Total liabilities                    7,647,107    7,706,755

Partners' equity                               2,450,089    2,691,506

                                             $10,097,196  $10,398,261

            PORTLAND LOFTS ASSOCIATES LIMITED PARTNERSHIP

                       STATEMENTS OF OPERATIONS

         FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                             (UNAUDITED)



                                      1995         1994        1993

Revenues:
  Rental income                  $ 1,072,709   $1,003,123  $ 905,571
  Interest and other income           42,548       56,760     72,477


    Total revenues                 1,115,257    1,059,883     978,048

Expenses:
  Depreciation and amortization      298,914     297,337     299,753
  Administrative and operating       254,627     202,356     182,924
  Marketing                           17,823      22,980      16,070
  Utilities                           47,694      48,871      44,943
  Taxes and insurance                 61,978     130,758      44,322

    Total expenses                   681,036     702,302     588,012

Income from operations               434,221     357,581     390,036


Interest expense                     675,638     562,058     460,849

Net loss before
 extraordinary item                 (241,417)   (204,477)    (70,813)

Extraordinary item - Gain on
 settlement of liability                    -     57,130            -

Net loss                         $  (241,417) $ (147,347)   $ (70,813)












            PORTLAND LOFTS ASSOCIATES LIMITED PARTNERSHIP

                    STATEMENTS OF PARTNERS' EQUITY

         FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                             (UNAUDITED)


                                Historic
                              Preservation    East Bank
                               Properties       Angel         Total
                              1989 Limited      Joint       Partners'
                              Partnership      Venture       Equity

Balance, December 31, 1992
 (Unaudited)                   $1,873,441     $1,036,225   $2,909,666


Net loss (Unaudited)              (70,105)          (708)     (70,813)

Balance, December 31, 1993
 (Unaudited)                    1,803,336      1,035,517    2,838,853


Net loss (Unaudited)             (145,874)        (1,473)    (147,347)

Balance, December 31, 1994
 (Unaudited)                    1,657,462      1,034,044    2,691,506


Net loss (Unaudited)             (239,003)        (2,414)    (241,417)

Balance, December 31, 1995
 (Unaudited)                   $1,418,459     $1,031,630   $2,450,089



             PORTLAND LOFTS ASSOCIATES LIMITED PARTNERSHIP

                        STATEMENTS OF CASH FLOWS

          FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993

                              (UNAUDITED)

                                    1995         1994           1993

CASH FLOWS FROM OPERATING ACTIVITIES:
  Net loss                         $(241,417)   $(147,347)   $(70,813)
  Adjustments to reconcile net loss
   to net cash provided by
   operating activities:
  Depreciation and amortization      298,914      297,337     299,753
  Decrease (Increase) in tenant
        improvement     escrow        60,265      (60,265)          -
Gain on settlement of liability           -       (57,130)          -
  Decrease (Increase) in rents
    and other receivables              3,636        6,255       5,993
   Dec (Inc) in other assets          21,600      (14,409)        637
  (Decrease) Increase in accounts
     payable  and accrued liabil      18,466       (1,685)    (79,050)
  Increase (Decrease) in interest
    payable                             102       15,160       (4,738)
  (Decrease) Increase in tenant
    deposits                            200       (1,291)      (2,345)

  Net cash provided by
    operating activities            161,766       36,625      149,437

CASH FLOWS FROM INVESTING ACTIVITIES:
   Purchase of tenant improv        (60,000)      (3,500)     (34,207)
Payment of deferred fees            (11,162)           -            -
  Net cash used in investing act    (71,162)      (3,500)     (34,207)

CASH FLOWS FROM FINANCING ACTIVITIES:
  Payments on mortgage, notes payable
    and construction loan           (78,416)     (73,719)     (65,789)

  Net cash used in financing act    (78,416)     (73,719)     (65,789)

NET INCREASE (DECREASE) IN CASH      12,188      (40,594)      49,441

CASH, BEGINNING OF  YEAR             10,628       51,222        1,781

CASH, END OF YEAR                   $22,816      $10,628      $51,222

SUPPLEMENTAL CASH FLOW INFORMATION

Cash paid for interest             $675,536     $546,898     $465,587


Non-Cash financing activity:

 In  February  1994,  Portland Lofts settled  $72,130  of  outstanding
 trade  payables; $15,000 was converted to a note payable and  $57,130
 was forgiven and recognized as a gain in 1994.  See Note 2.

1.  Summary  of  Partnership Organization, Operations and  Significant
    Accounting  Policies:

    Organization:

    Portland Lofts Associates Limited Partnership (the Partnership), a
    Delaware  limited  partnership, was formed on August  8,  1989  to
    acquire, rehabilitate and operate three buildings and the  related
    land  (the  Property) containing 107 residential units and  23,470
    net  rentable  square  feet of commercial space,  located  at  555
    Northwest Park Avenue in Portland, Oregon.

    The  general partners of the Partnership are East Bank Angel Joint
    Venture (EBAJV), an Oregon general partnership (also known as  the
    "developer"),  and Historic Preservation Properties  1989  Limited
    Partnership (HPP'89), a Delaware limited partnership,  whose  sole
    general  partner is Boston Historic Partners Limited  Partnership.
    EBAJV,  whose  venturers are Pacific Star, Inc. and  Joseph  Angel
    (Angel), is also the only limited partner (see Note 4).

    Operations and ability to continue in business:

    The Partnership has experienced difficulty in obtaining extensions
    from lenders and working out certain debt obligations.

    As  described  in  Note  2, the $550,000  unsecured  note  had  an
    extended  maturity date of March 1, 1992. It is the  Partnership's
    position  that  the maturity date of the unsecured note  had  been
    effectively further extended to correspond with the maturity  date
    of  the  mortgage  note.   However,  the  current  holder  of  the
    unsecured note and mortgage note (the current holder) claimed that
    the  unsecured  note  had matured and was  in  technical  default.
    Also,  the current holder claimed that the default for non-payment
    of  the unsecured note constituted a default on the mortgage  note
    (the  balance  of  which was $6,547,037 as of December  31,  1995)
    which is secured by the Property.  On October 7, 1994, the current
    holder  demanded full payment of the unsecured note.  On  November
    11,   1994,   the   current  holder  filed  judicial   foreclosure
    proceedings  against  the  Partnership  for  non-payment  of   the
    unsecured note.

    Portland Lofts successfully contested through the Circuit Court of
    Oregon,  Multnomah County, the current holder's right to foreclose
    on  the  property.  Portland Lofts' position was that the  default
    claimed on the unsecured note does not constitute a default on the
    mortgage  note.   On August 25, 1995, the court issued  a  summary
    judgment in favor of Portland Lofts and affirmed that the  current
    holder cannot foreclose on the property due to the default claimed
    on the unsecured note.
1.  Summary  of  Partnership Organization, Operations and  Significant
    Accounting  Policies (continued):

   However, the current holder continues to pursue the payment of  the
   $550,000  unsecured note through litigation.  While  this  case  is
   still  in  the  discovery  phase,  debt  service  payments  on  the
   unsecured  note  have been paid by Portland Lofts and  accepted  by
   the  current holder.  The current holder maintains that  acceptance
   of  debt  service  payments does not constitute  a  waiver  of  any
   rights  under the note.  Portland Lofts is continuing to  negotiate
   with  the  current  holder to resolve this  dispute  out  of  court
   through  a  global settlement of the mortgage and other debt.   The
   result  of  such  negotiations  or  a  court  decision  cannot   be
   determined at this time.

    The  Partnership has operated on a break even basis since 1993 and
    has not accumulated any reserves at the property level.

    The  conditions described in the preceding paragraphs continue  to
    raise  substantial  doubt  about  the  Partnership's  ability   to
    continue  as  a  going  concern.   The  Partnership's  ability  to
    continue as a going concern depends on its ability to (1) obtain a
    formal  extension  of the $550,000 note, (2)  negotiate  a  global
    settlement of the mortgage and other debt, (3) generate sufficient
    cash  flow  to  fund debt service and operations, and  (4)  obtain
    additional cash contributions from EBAJV to fund certain principal
    payments  if  and  when  necessary.  The  Partnership's  financial
    statements  do not include any adjustments that might result  from
    the outcome of this uncertainty.

    Basis of accounting:

    The Partnership's financial statements are prepared on the accrual
    basis of accounting.

    Use of Estimates

    The   preparation  of  financial  statements  in  conformity  with
    generally  accepted accounting principles requires  management  to
    make estimates and assumptions that affect the reported amounts of
    assets  and  liabilities and disclosure of contingent  assets  and
    liabilities  at  the  date  of the financial  statements  and  the
    reported  amounts  of revenues and expenses during  the  reporting
    period.  Actual results could differ from those estimates.
1.  Summary  of  Partnership Organization, Operations and  Significant
    Accounting  Policies (continued):

    Buildings and improvements:

    The  Partnership's  real estate is held for lease  and  stated  at
    cost.  Depreciation is computed on a straight-line basis  over  40
    years  for  buildings  and improvements,  and  over  7  years  for
    personal property.
    Leasing costs:

    Costs  to lease residential units are generally expensed; however,
    leasing  costs associated with commercial space are capitalized as
    other  assets  and  amortized on a straight-line  basis  over  the
    related  lease terms.  Leasing costs capitalized in 1995 and  1994
    totaled  $8,000 and $3,719. Amortization in 1995,  1994  and  1993
    totaled $2,488, $6,574 and $5,538, respectively.

    Organization costs:

    Organization costs were amortized on a straight-line basis over  a
    60-month period.  Amortization in 1993 was $1,072.

    Deferred financing fees:

    Direct  costs attributable to obtaining financing are  capitalized
    and  amortized  on  a straight-line basis over the  terms  of  the
    related  debt.  Amortization of financing costs in 1995, 1994  and
    1993 totaled $4,064, $901 and $16,934, respectively.

    Revenue recognition:

    Rental  revenue from commercial leases is recorded by  recognizing
    the  aggregate minimum rentals to be received over  the  terms  of
    each  lease  in equal monthly installments over the related  lease
    terms.   Rental  income recorded prior to actual cash  collections
    under  the  terms  of the leases is reflected as rents  receivable
    ($8,825   and   $14,759  as  of  December  31,  1995   and   1994,
    respectively).   Rental  revenue  under  residential   leases   is
    recorded when due.

    Income taxes:

    No  provision (benefit) has been made for income taxes, since  the
    income  or  loss of the Partnership will be included  in  the  tax
    returns of the respective partners.
2.  Mortgage and Notes Payable:

    The  Partnership refinanced its $6,800,000 construction loan to  a
    permanent  mortgage on March 31, 1992.  The mortgage note  matures
    on   April  1,  1997.   Principal  and  interest  payments,  which
    commenced May 1, 1992 are based upon an amortization period of  30
    years.   A  balloon  payment of all unpaid principal  and  accrued
    interest  is due on April 1, 1997.  The interest rate is  variable
    based  on  the LIBOR rate plus 2.5% (8.36% at December 31,  1995).
    The  interest rate is adjusted every 30 days.  As of December  31,
    1995, the mortgage note is guaranteed by Joseph Angel.

    Aggregate  annual  maturities under  the  mortgage  note  payable,
    assuming an 8.36% interest rate, are as follows:

                  December 31,

                      1996                       82,456
                      1997                    6,464,581

                                            $ 6,547,037

    The  mortgage note is collateralized by the Property, all existing
    and  future rents, profits, income, condemnation awards, insurance
    proceeds  and all proceeds of the foregoing arising out of  or  in
    connection  with the Property, as well as all existing and  future
    equipment,  machinery, furniture and fixtures used  in  connection
    with  the  Property. Interest incurred during 1995, 1994 and  1993
    totaled  $565,934,  $459,647 and $365,674,  respectively.   As  of
    December  31, 1995 and 1994, accrued interest totaled $47,128  and
    $46,848, respectively.

    Effective  December 29, 1989, the Partnership assumed an unsecured
    note  dated November 3, 1989 from EBAJV in the amount of  $800,000
    of  which  a  balance of $550,000 is outstanding at  December  31,
    1995.  The  consent of HPP'89 was required for the Partnership  to
    assume  the note.  As a condition to granting this consent, HPP'89
    required EBAJV to enter into an agreement whereby EBAJV would make
    a  capital contribution in the amount of the outstanding principal
    plus  accrued interest if the Partnership does not have the  funds
    to  repay  the note when due.  The capital contribution  shall  be
    concurrently applied by the Partnership to repay the note in full.
    If  EBAJV is required to make a capital contribution, the  Amended
    and   Restated   Agreement  of  Limited  Partnership  (Partnership
    Agreement)   shall  be  amended  to  reflect  EBAJV's   additional
    contribution.   This note was payable to Bank of America  and  was
    used for the rehabilitation costs of the Property.

2.  Mortgage and Notes Payable (continued):

    The  note had an extended maturity date of March 1, 1992.   It  is
    the Partnership's position that the maturity date of the unsecured
    note had been effectively further extended to correspond with  the
    maturity  date  of  the  mortgage note.   The  unsecured  note  is
    guaranteed  by Angel.  Interest is payable monthly  at  an  annual
    rate  of  1.00% over the Prime Rate (9.75% at December 31,  1995).
    The  Partnership  has  continued to pay interest  expense  on  the
    unsecured  note.  Interest incurred on the note during 1995,  1994
    and 1993 totaled $54,847, $45,421, and $39,175, respectively.   As
    of December 31, 1995 and 1994, accrued interest totaled $4,618 and
    $4,499, respectively.

    As  part  of  the  agreement extending the maturity  date  of  the
    $550,000  unsecured note to March 1, 1992, Angel and  HPP'89  were
    required  to  fund a Cash Collateral Account, as  defined  in  the
    agreement.

    In July 1993, the mortgage note and a $550,000 unsecured note were
    purchased  by a real estate investment entity (the current  holder
    of  the  mortgage and unsecured notes). The current holder  claims
    that  the  unsecured  note matured on March 1,  1992,  and  is  in
    technical  default.  It  is  Portland  Lofts'  position  that  the
    maturity  date of the unsecured note had been effectively extended
    to  correspond to the maturity date of the mortgage  note.   Also,
    the  current holder claims that a default for non-payment  of  the
    unsecured note constitutes a default of the mortgage note.

    On  October  7, 1994, the current holder demanded full payment  of
    the  unsecured note by November 10, 1994.  The guarantors  of  the
    note maintained that they were unable to make full payment on  the
    note.  On  November  11, 1994, the current holder  filed  judicial
    foreclosure proceedings against the Partnership for non-payment of
    the unsecured note.  Portland Lofts successfully contested through
    the  court  the  right of the current holder to foreclose  on  the
    property.   Portland Lofts' position was that the default  claimed
    on  the  unsecured  note  does not constitute  a  default  on  the
    mortgage  note.   On August 25, 1995, the court issued  a  summary
    judgment in favor of Portland Lofts.

    However, the current holder continues to pursue the payment of the
    $550,000  unsecured note through litigation.  While this  case  is
    still  in  discovery phase, debt service payments on the unsecured
    note  have been paid by Portland Lofts and accepted by the current
    holder.   The  current holder maintains that  acceptance  of  debt
    service payments does not constitute a waiver of its rights  under
    the  note.  Portland Lofts continues to negotiate with the current
    holder to resolve the dispute out of court.  The result of such
2.  Mortgage and Notes Payable (continued):

    negotiations  or  a  court decision cannot be determined  at  this
    time.

    On  December  29, 1989, the Partnership entered into a  promissory
    note  with  Capital Consultants, Inc. totaling $400,000 which  was
    used  to  pay certain construction related expenses not  otherwise
    chargeable  to  the construction loan.  Interest at  the  original
    rate of 14.00% was payable in monthly installments of $4,667.  The
    note is secured by a Deed of Trust and Security Agreement given by
    Angel and Lynn Angel.  The note is guaranteed by Angel.  The  note
    was  extended until January 4, 1994 in consideration for a $16,000
    extension fee paid by the Partnership in January 1993.   In  early
    1994, this note was extended until February 28, 1994.  On June 30,
    1995,  Portland  Lofts  further extended the  note  payable  until
    December  31,  1995, with the option to further  extend  for  five
    additional successive one year periods.  Fees totaling  $3,162  to
    extend  the  note  were paid in 1995.  Under the  new  terms,  the
    interest rate was decreased to 13.11%, with monthly interest  only
    installments payable of $4,370.  Interest expense for the note  in
    1995,   1994  and  1993  totaled  $53,923,  $56,000  and  $56,000,
    respectively.  Accrued interest totaled $4,370 and  $4,667  as  of
    December 31, 1995 and 1994, respectively.

    The  Portland Development Commission (PDC) loaned $15,000  to  the
    Partnership  on  March 2, 1992.  The note is non-interest  bearing
    and  is  due and payable upon any sale or transfer of the property
    securing the note in the amount of the original loan balance  less
    1/84th  of  the  original  loan  balance  for  each  month   after
    completion  of renovations in which the Partnership remains  owner
    of the property.  If the Partnership remains owner of the property
    for  seven  full years from the date of completion of renovations,
    then the note shall be deemed paid in full.

    In  February  1994, the Partnership settled a $72,130  outstanding
    liability which had been included as part of accounts payable.  As
    part  of  the settlement agreement, $15,000 of the obligation  was
    converted to a note payable amortizing over four years at  a  9.0%
    interest  rate,  and the remaining $57,130 of the  obligation  was
    forgiven and recognized as a gain in 1994.  Monthly principal  and
    interest payments of $350 are due on this note.  Interest  expense
    on this note in 1995 and 1994 totaled $934 and $990, respectively.
    As of December 31, 1995 and 1994, the balance of this note totaled
    $8,772 and $12,285, respectively.




3.  Partners' Equity:

    Profits,  losses and tax credits from operations during the  first
    five  years  following  completion of the  rehabilitation  of  the
    Property are to be distributed as follows:

        HPP'89                99.0%
        EBAJV                   .9
        Limited partner         .1

                              100.0%


    Thereafter,  profits, losses and tax credits shall be  distributed
    in accordance with the above formula except that if cash flows are
    distributed to the partners in accordance with (b) and (c)  below,
    then  profits,  losses  and tax credits shall  be  distributed  in
    accordance with such formula.

    Cash  flows from operations shall be distributed to the  partners,
    as defined in the Partnership Agreement, as follows:

            a.  100 percent to the payment of accrued interest on, and
         then  the unpaid principal balance of, any outstanding  loans
         made to the Partnership by HPP'89.

            b.  Thereafter, 100 percent to HPP'89 until HPP'89 has  re
         ceived  distributions of cash flow in such year in an  amount
         equal to an 8 percent cumulative, noncompounded return on its
         weighted average HPP'89 invested capital for such year.

            c. The remaining balance, if any, is to be distributed  as
         follows:

                                               Prior to
                                            call/put date   Thereafter

           HPP'89                               50.0%          75.0%
           EBAJV                                49.9           24.9
           Limited partner                        .1             .1
                                               100.0%         100.0%








3.  Partners' Equity (continued):

    The  Partnership  Agreement allows certain call  options  and  put
    rights  to  the  partners under terms as defined in the agreement,
    including:

        (a)During  the  first six months following the fifth  calendar
        year  after rehabilitation of the Property has been completed,
        the  developer  has  the option (the call option)  to  acquire
        HPP'89's interest in the Partnership for the greater  of,  (1)
        the excess of $5,750,000 over the total amount distributed  to
        HPP'89 under the terms of the Partnership Agreement or (2) the
        amount   which   would  be  distributed  to  HPP'89   upon   a
        hypothetical sale of the Property for the appraised value.

        (b)After  the call option expires, HPP'89 has a put  right  to
        require  the  developer to purchase HPP'89's interest  in  the
        Partnership for the amount indicated in 3(a).  The  developer,
        provided  it  has  met  certain  conditions  defined  in   the
        agreement,  shall have the right to locate a  third  party  to
        purchase  HPP's  interest on behalf of the  developer  at  the
        terms noted in 3(a) and defined in the agreement.

    Cash  from  the  sale  or  refinancing of the  Property  shall  be
    distributed  to  repay any outstanding loans and related  interest
    and then to the partners, as defined in the Partnership Agreement.

4.  Related parties:

    EBAJV  provided design services totaling $200,000, of   which  the
    Partnership  paid $197,733.  The remaining $2,267 remains  payable
    as   of  December  31,  1995.   Developer  and  design  fees  were
    capitalized as a cost of the Property.

5.  Minimum Future Rentals under Operating Leases:

    The  Partnership rents space to residential tenants  mainly  under
    one   year  operating  leases  and  to  commercial  tenants  under
    operating  leases of varying terms expiring through 1999.   As  of
    December  31,  1995,  the Partnership had  entered  into  eighteen
    commercial leases covering approximately 96% of the building's net
    rentable commercial space.

    Certain commercial leases provide for reimbursement of real estate
    taxes  and  certain  operating expenses.  The approximate  minimum
    future rentals to be received under the commercial leases for each of
    the next five years are as follows:

       Ending, December 31

                 1996                      $  178,674
                 1997                         128,701
                 1998                          89,768
                 1999                          81,600
                 2000                          61,640


    The  above  amounts  do not include additional rentals  that  will
    become  due as a result of escalation provisions in the commercial
    leases.


6.  Fair Value of Financial Instruments

   The  carrying amounts of cash, escrows, rents receivable,  accounts
   payable  and  accrued  liabilities, and other payables  approximate
   their  fair  values due to their short maturities.  The fair  value
   of  the  Partnership's  mortgage note  payable  and  notes  payable
   estimated  to  equal  the carrying amounts  based  on  the  current
   maturities  and interest rates that approximate market rates.   The
   mortgage  note  payable and notes payable are held  for  nontrading
   purposes.


<TABLE>
                           PORTLAND LOFTS ASSOCIATES LIMITED PARTNERSHIP
                                            SCHEDULE III
                              REAL ESTATE & ACCUMULATED DEPRECIATION
                                         DECEMBER 31, 1995
                                           (IN THOUSANDS)
                                            (UNAUDITED)

<CAPTION>
                                                                                          Gross Amounts
                                                     Costs Capitilized Subs              at December 31,
                                   Initial Costs        To Acquisition                        1995

                                             Bldg &                      Bldg                     Date of   Date      Depre
                     Encum-         Improv   Improv     Carrying         Improv           Accum   Constr or  Interest  Life
                     brances Land   ments    ments        Costs   Land   ments   Total    Deprec  Rehabil   Acquired  (years)     

Residential Building/
with Commercial Space
<S>                 <C>      <C>     <C>     <C>       <C>     <C>    <C>       <C>      <C>       <C>       <C>     <C>
 Portland, Oregon   $ 7,750  $ 900   $ 886   $ 9,471   $ 345   $ 900  $ 10,762  $ 11,662 $  1,608  4/15/91   8/31/89  40

Note 1: The aggregate cost of the property on a tax basis net of
        the  reduction due to the rehabilitation tax credit at
        December 31, 1995 and 1994 is as follows:
                                                1995       1994         

                                               $9,797    $9,737  

Note  2: The changes in accumulated depreciation for the  years
         ended December 31, 1995 and 1994 are as follows:

                                                1995       1994

     Balance at beginning of period            $1,316     $1,026

     Depreciation during the year -
       Buildings and improvements                 292        290

     Balance at end of period                  $1,608 $    1,316



Note 3:The changes in total costs of land, building and improavements
       for the years ended December 31, 1995 and 1994 are as follows:

                                                1995       1994

Balance at beginnig of period                $11,602     $11,598

Additions: Building and Improvements              60           4

                                             $11,662     $11,602
</TABLE>




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission