Skip to main content
Notice: The Library is open for research by appointment only, please visit our research services page for more information.

Box 71

 Container

Contains 19 Results:

Miscellaneous board matters, 1974-2007

 File — Box: 71, Folder: 3
Accession: 2424Identifier: 2424-I.-C.
Scope and Contents:

Includes reports, drafts, correspondence, meeting minutes and notes, corporate by-laws, President’s report, deeds, release and grant easement, Delaware code, proposed organizational chart, Lynn W. Williams’ notes on governance, ten-year projection of cash flow, newspaper clippings, pedestrian bridge information, report to the Board of Directors, and real estate tax comparisons.

Dates: 1974-2007

Board memorandums, 1983-1986

 File — Box: 71, Folder: 5
Accession: 2424Identifier: 2424-I.-C.
Scope and Contents:

Includes Ramsey Tract information, meeting minutes, Officers’ reports, Lynthwaite Tract option agreement and information, cash flow statements, letters, newspaper clippings, Kevin F. Donhoe Company, Inc. information, and Delaware Corporate Center project descriptions.

Dates: 1983-1986

Board memorandums, 1986-1987

 File — Box: 71, Folder: 6
Accession: 2424Identifier: 2424-I.-C.
Scope and Contents:

Includes maps, copy of Corporate Monthly (July 1986), Kevin F. Donhoe Company, Inc. information, meeting information, ground lease with Frank W. Diver, resolutions, unanimous actions of directors of Woodlawn, certificate of incorporation amendments, meeting with Council of Civic Organization of Brandywine Hundred, telephone conversation transcripts, Concord Pike County comprehensive plan, St. Joe Tract agreements and press releases, and property purchase information.

Dates: 1986-1987

Board memorandums, 1988-1990

 File — Box: 71, Folder: 7
Accession: 2424Identifier: 2424-I.-C.
Scope and Contents:

Includes reports, newspaper clippings, option agreements, Delle Donne & Associates, Inc. negotiations, Highfield Partnership information, Woodlawn by-laws, actions of directors, Woodlawn history and goals booklet, and Grace Episcopal Church responses to the Concord Pike development.

Dates: 1988-1990

Board memorandums, 1991-1994

 File — Box: 71, Folder: 8
Accession: 2424Identifier: 2424-I.-C.
Scope and Contents:

Includes Woodlawn rezoning proposal information, Rockland Mills information, meeting minutes, Officer’s report, newspaper clippings, Brandywine Commons Retail Center leases, resolutions, and board meeting summary of actions taken.

Dates: 1991-1994

Board memorandums, 1994

 File — Box: 71, Folder: 9
Accession: 2424Identifier: 2424-I.-C.
Scope and Contents:

Includes notes from meeting directors, Brandywine Commons Retail center information, maps, Wilmington Trust Retirement Plan Services booklet, President’s Report, and Woodlawn Trustees-Penna. Inc. meeting minutes.

Dates: 1994

Board memorandums, 1994-2008

 File — Box: 71, Folder: 10
Accession: 2424Identifier: 2424-I.-C.
Scope and Contents:

Includes Officer’s report, Highfield Partnership ground lease, list of properties Woodlawn would like to acquire, research on debt summary, income statements, lists of tenants to be transferred, application breakdowns, notes of board workshop, actions of executive committee, PNC Bank deposits, meeting notes, and management team information.

Dates: 1994-2008