New York Community Trust records
Call Number
Date
Creator
Extent
Language of Materials
Abstract
The New York Community Trust records document the history of this public charity from its founding in 1924 through the present. The bulk of NYCT's archives consist of meeting materials, including agendas, minutes, resolutions, proposals, statistics, and other information relevant to grants and grantmaking. The records also include annual reports, press releases, speeches, newsletters, and photographs.
Biographical / Historical
The New York Community Trust (NYCT) was founded in 1924 based on the Cleveland Foundation, created in 1914 by banker Frederick Goff. Goff envisioned a pool of charitable resources for the betterment of the city. The community foundation model has allowed banks and trust companies to work with professional grantmakers to ensure that funds stay relevant and respond to the challenges of the day.
NYCT is a public charity that serves New York City's five boroughs as well as Westchester, Nassau, and Suffolk Counties through its divisions in Long Island and Westchester. Community Funds, Inc. is NYCT's nonprofit corporate affiliate that holds and invests funds established by donors.
Arrangement
The collection is divided into five series:
• Series I: Meeting records, 1919-2024 (RESTRICTED)
• Series 2: Funds, grants, investments, 1921-2020 (RESTRICTED)
• Series 3: Historical materials, 1919-2024 (PARTIALLY RESTRICTED)
• Series 4: Program materials, approximately 1967-2022
• Series 5: Media and marketing, 1923-2024
Any gaps in series numeration are intentional.
Scope and Contents
Records in the NYCT archive span 1919-2024. The bulk of NYCT's records consist of meeting materials. These materials contain reports, memoranda, proposals, statistics, data, and other information relevant to grants and grantmaking. The meeting dockets contain agendas, minutes, resolutions, and materials distributed to committees before their meetings.
NYCT's history can be accessed in the annual reports, press articles, press releases, speeches, newsletters, and printed materials retained in the archives.
Unfortunately, much NYCT historical material was lost on October 17, 1984 when a fire at Cirker's, 505 West 55th Street, destroyed 171 cartons of NYCT records.
Subjects
Organizations
Genres
Access Restrictions
Public access to many records is restricted for 50 years following the date the document was created, with the exception of public-facing documents such as newsletters and annual reports, which are unrestricted. Restricted access documents are denoted (RESTRICTED) below.
Materials in this collection may be stored offsite. For more information on making arrangements to consult them, please visit www.nyhistory.org/library/visit.
Use Restrictions
Application to use images from this collection for publication should be made in writing to: Department of Rights and Reproductions, The New York Historical, 170 Central Park West, New York, NY 10024-5194, rightsandrepro@nyhistory.org.
Preferred Citation
The collection should be cited as: New York Community Trust Records, MS 3246, The New York Historical.
Location of Materials
Immediate Source of Acquisition
Gift of the New York Community Trust, 2025.
About this Guide
Processing Information
The NYCT records were organized in 2022 by Lois Kauffman, Certified Archivist, who processed the collection. All boxes and file folders used in processing this collection are acid-free. Thermal paper and newsprint have been photocopied and the deteriorating originals have been disposed. While processing the collection, the archivist noted no signs of mold, pest infestation, or conservation concerns other than the deteriorating newsprint and thermal paper. Note: there are 3 small notebooks which are fragile and contain yellowing newsprint glued to some pages. These notebooks are located in Series 3/Historical Materials/3.1 NYCT History/Box 6.
Repository
Series 1: Meeting records (RESTRICTED), 1919-2024, inclusive
Scope and Contents
Series 1 contains meeting agendas, minutes, and information distributed to committee members for review prior to their meetings. Grants made by NYCT are approved by its Distribution Committee. Grants made by Community Funds, Inc. (CFI) are approved by its Board of Directors.
Arrangement
Series 1 is organized into three sub-series:
1.1 Dockets, 1960-2024
1.2 Minutes, 1919-2023
1.3 Board resolutions, 1961-2023
Materials are arranged chronologically.
Conditions Governing Access
Materials in Series 1 are restricted for 50 years after the creation date of the document.
Sub-series 1.1 Dockets (RESTRICTED), 1960-2024, inclusive
Conditions Governing Access
Materials in Sub-series 1.1 are restricted for 50 years after the creation date of the document.
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, May 1960-December 1966, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 1967-March 1970, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, May 1970-December 1972, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 1973-December 1974, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 1975-July 1976, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, October 1976-December 1977, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 1978-February 1979, inclusive
1.1.1. Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 1979-February 1980, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 1980-February 1981, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 1981-February 1982, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 1982-February 1983, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, March 1983-December 1983, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 1984-October 1984, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 1984-July 1985, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, October 1985-June 1986, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, July 1986-February 1987, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 1987-December 1987, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 1988-July 1988, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, October 1988-February 1989, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 1989-October 1989, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 1989-July 1990, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, October 1990-June 1991, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, June 1991-February 1992, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 1992-December 1992, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 1993-October 1993, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 1993-July 1994, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, October 1994-June 1995, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, July 1995-April 1996, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, June 1996-February 1997, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 1997-December 1997, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 1998-October 1998, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 1998-June 1999, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, July 1999-April 2000, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, June 2000-February 2001, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 2001-October 2001, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 2001-June 2002, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, August 2002-February 2003, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 2003-October 2003, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 2003-June 2004, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, July 2004-February 2005, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 2005-October 2005, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 2005-June 2006, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, July 2006-February 2007, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 2007-October 2007, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 2007-June 2008, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, July 2008-April 2009, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, June 2009-February 2010, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 2010-October 2010, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 2010-July 2011, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, October 2011-April 2012, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, June 2012-February 2013, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 2013-October 2013, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 2014-October 2014, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 2014-June 2015, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, July 2015-April 2016, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, June 2016-February 2017, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, April 2017-December 2017, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 2018-December 2018, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 2018-July 2019, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, October 2019-June 2020, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, July 2020-April 2021, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, June 2021-December 2021, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, February 2022-June 2022, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, December 2022-July 2023, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, October 2023-April 2024, inclusive
1.1.1 Dockets: NYCT/CFI Distribution Committee/CFI BOD, June 2024-December 2024, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, March 1982-July 1987, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, September 1987-March 1989, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, May 1989-November 1990, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, January 1991-June 1993, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, September 1993-November 1995, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, January 1996-November 1998, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, January 1999-November 2001, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, January 2002-May 2005, inclusive
1.1.3 Dockets: NYCT/CFI: Finance & Audit Committee, August 2005-May 2009, inclusive
1.1.3 Dockets: NYCT/CFI: Finance & Audit Committee, November 2009-May 2013, inclusive
1.1.3 Dockets: NYCT/CFI: Finance & Audit Committee, January 2013-May 2014, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, November 2013-November 2020, inclusive
1.1.3 Dockets: NYCT/CFI: Finance Committee, January 2021-November 2024, inclusive
1.1.3 Dockets: NYCT/CFI: Audit Committee, January 2015-April 2021, inclusive
1.1.3 Dockets: NYCT/CFI: Audit Committee, January 2022-September 2024, inclusive
1.1.3 Dockets: NYCT/CFI: Audit Committee, November 2024, inclusive
1.1.4 Dockets: NYCT/CFI Investment Committee, May 1999-July 2003, inclusive
1.1.4 Dockets: NYCT/CFI Investment Committee, September 2003-December 2007, inclusive
1.1.4 Dockets: NYCT/CFI Investment Committee, February 2008-November 2011, inclusive
1.1.4 Dockets: NYCT/CFI Investment Committee, February 2012-December 2014, inclusive
1.1.4 Dockets: NYCT/CFI Investment Committee, February 2015-November 2018, inclusive
1.1.4 Dockets: NYCT/CFI Investment Committee, March 2019-November 2020, inclusive
1.1.4 Dockets: NYCT/CFI Investment Committee, February 2021-August 2022, inclusive
1.1.4 Dockets: NYCT/CFI Investment Committee, November 2022-December 2024, inclusive
1.1.5 Dockets: NYCT/CFI Marketing Subcommittee, October 1990-March 1995, inclusive
1.1.6 Dockets: Subcommittee on Suggestion Review, December 1977-January 1988, inclusive
1.1.6 Dockets: Subcommittee on Suggestion Review, March 1988-May 1993, inclusive
1.1.6 Dockets: Subcommittee on Suggestion Review, November 1993-November 1997, inclusive
1.1.6 Dockets: Subcommittee on Fund Purposes, September 1983-January 1991, inclusive
1.1.6 Dockets: Subcommittee on Fund Purposes, March 1992-November 1995, inclusive
1.1.6 Dockets: Subcommittee on Fund Purposes, March 1996-November 1998, inclusive
1.1.6 Dockets: Fund Purposes & Suggestion Review Subcommittee, March 1998-March 1999, inclusive
1.1.6 Dockets: Fund Purposes & Suggestion Review Subcommittee, March 1999-June 2001, inclusive
1.1.6 Dockets: Fund Purposes & Suggestion Review Subcommittee, November 2001-March 2003, inclusive
1.1.6 Dockets: Fund Purposes & Suggestion Review Subcommittee, June 2003-June 2005, inclusive
1.1.6 Dockets: Fund Purposes & Suggestion Review Subcommittee, November 2005-June 2008, inclusive
1.1.6 Dockets: Fund Purposes & Suggestion Review Subcommittee, November 2008-June 2011, inclusive
1.1.6 Dockets: Fund Purposes & Suggestion Review Subcommittee, November 2011-November 2014, inclusive
1.1.6 Dockets: Fund Purposes & Suggestion Review Subcommittee, March 2015-November 2018, inclusive
1.1.6 Dockets: Fund Purposes & Suggestion Review Subcommittee, March 2019-March 2023, inclusive
1.1.6 Dockets: Fund Purposes Subcommittee, May 2023-November 2024, inclusive
1.1.7 Dockets: Endowment Committee, July 2006-September 2024, inclusive
1.1.8 Dockets: Membership & Governance Committee, 1988-2023, inclusive
Sub-series 1.2 Minutes (RESTRICTED), 1919-2023, inclusive
Conditions Governing Access
Materials in Sub-series 1.2 are restricted for 50 years after the creation date of the document.
1.2.1 Minutes: NYCT Trustees Committee, 1919-1937, Sept. 1950, June 1958, 1969-1991, inclusive
Separated Materials
Missing 1959-1958 = vol. 2 of 4 black notebooks
1.2.1 Minutes: NYCT Trustees Committee, 1992-2005, inclusive
1.2.1 Minutes: NYCT Trustees Committee, 2006-2024, inclusive
1.2.2 Minutes: NYCT Distribution Committee, January 1924-October 1952, inclusive
1.2.2 Minutes: NYCT Distribution Committee, April 1953-March 1971, inclusive
1.2.2 Minutes: NYCT Distribution Committee, May 1971-July 1981, inclusive
1.2.2 Minutes: NYCT Distribution Committee, October 1981-June 1986, inclusive
1.2.2 Minutes: NYCT Distribution Committee, July 1986-December 1990, inclusive
1.2.2 Minutes: NYCT Distribution Committee, February 1991-December 1993, inclusive
1.2.2 Minutes: NYCT Distribution Committee, February 1994-June 1997, inclusive
1.2.2 Minutes: NYCT Distribution Committee, July 1997-December 1999, inclusive
1.2.2 Minutes: NYCT Distribution Committee, February 2000-December 2001, inclusive
1.2.2 Minutes: NYCT Distribution Committee, February 2002-December 2003, inclusive
1.2.2 Minutes: NYCT Distribution Committee, February 2004-July 2005, inclusive
1.2.2 Minutes: NYCT Distribution Committee, October 2005-April 2008, inclusive
1.2.2 Minutes: NYCT Distribution Committee, June 2008-April 2011, inclusive
1.2.2 Minutes: NYCT Distribution Committee, June 2011-April 2014, inclusive
1.2.2 Minutes: NYCT Distribution Committee, June 2014-December 2016, inclusive
1.2.2 Minutes: NYCT Distribution Committee, February 2017-December 2020, inclusive
1.2.2 Minutes: NYCT Distribution Committee, February 2021-September 2023, inclusive
1.2.3 Minutes: CFI Board of Directors, December 1955-July 1980, inclusive
1.2.3 Minutes: CFI Board of Directors, October 1980-February 1988, inclusive
1.2.3 Minutes: CFI Board of Directors, April 1988-June 1991, inclusive
1.2.3 Minutes: CFI Board of Directors, July 1991-April 1994, inclusive
1.2.3 Minutes: CFI Board of Directors, June 1994-April 1997, inclusive
1.2.3 Minutes: CFI Board of Directors, June 1997-December 1999, inclusive
1.2.3 Minutes: CFI Board of Directors, February 2000-December 2001, inclusive
1.2.3 Minutes: CFI Board of Directors, February 2002-December 2003, inclusive
1.2.3 Minutes: CFI Board of Directors, February 2004-July 2005, inclusive
1.2.3 Minutes: CFI Board of Directors, October 2005-June 2008, inclusive
1.2.3 Minutes: CFI Board of Directors, July 2008-June 2011, inclusive
1.2.3 Minutes: CFI Board of Directors, July 2011-April 2014, inclusive
1.2.3 Minutes: CFI Board of Directors, June 2014-April 2017, inclusive
1.2.3 Minutes: CFI Board of Directors, June 2017-December 2020, inclusive
1.2.3 Minutes: CFI Board of Directors, February 2021-September 2023, inclusive
1.2.6 Minutes: NYCT/CFI Finance Committee, July 1975-November 2005, inclusive
1.2.7 Minutes: NYCT/CFI Investment Committee, May 1999-May 2023, inclusive
1.2.8 Minutes: Emergency Grants Committee, 2007-2020, inclusive
Sub-series 1.3 Board resolutions (RESTRICTED), 1963-2023, inclusive
Conditions Governing Access
Materials in Sub-series 1.3 are restricted for 50 years after the creation date of the document.
1.3 Administrative: Table of contents, Master index
1.3 Administrative: Affiliates, 1962-2022, inclusive
1.3 Administrative: Committees, 1973-2018, inclusive
1.3 Administrative: General, 1969-2023, inclusive
1.3 Administrative: Pension, 1974-2018, inclusive
1.3 Program: General administrative, 1965-1992, inclusive
1.3 Resolution and Declaration (R&D): By-laws, 1963-1999, inclusive
1.3 Donor-specific funds, general administrative, 1961-2007, inclusive
1.3 Finance: Banking, general, 1961-2016, inclusive
1.3 Finance: Investment, 1964-2007, inclusive
Series 2: Funds, grants, investments (RESTRICTED), 1921-2020, inclusive
Scope and Contents
Series 2 contains investment performance reports on trustee banks. There are also early records tracking the funds which were held by trustee banks and trust companies and disbursed by NYCT per the donor's instructions.
The "Wills Books" are typewritten logs with chronological entries containing a variety of information regarding wills for which NYCT handled disbursements.
The "Purpose Books" and "Fund Fact Sheets" contain information about the donors' intents and instructions regarding their funds. The "Purpose Books" and "Fund Fact Sheets" are arranged alphabetically by fund name.
The "Outpayments from Fund" and "Liquidated Funds" are ledger sheets which were maintained to track disbursements from funds. They are arranged alphabetically by fund name.
Conditions Governing Access
Materials in Series 2 are restricted for 50 years after the creation date of the document.
Wills books (RESTRICTED), 1921-1963, inclusive
Scope and Contents
Folder 1: Wills book, 1921-1942
Folder 2: Wills book, 1921-1942
Folder 3: Wills book, 1935-1948
Folder 4: Wills book, 1935-1948
Folder 5: Wills book, 1943-1963
Folder 6: Wills book, 1943-1963
Conditions Governing Access
Materials in Box 2.1 are restricted for 50 years after the creation date of the document.
Purpose books (RESTRICTED), 1924-1971, inclusive
Scope and Contents
Folder 1: Purpose book, 1924-1971
Folder 2: Purpose book, 1924-1971
Folder 3: Purpose book, 1924-1971
Folder 4: Purpose book 1924-1971
Folder 5: Purpose book, 1961-1971
Folder 6: Purpose book, 1961-1971
Folder 7: Purpose book, Community Funds, Inc., 1961-1969
Conditions Governing Access
Materials in Box 2.2 are restricted for 50 years after the creation date of the document.
Fund fact sheets; Summary of investments (RESTRICTED), 1974-1982; 1990-2005, inclusive
Scope and Contents
Folder 1: Fund fact sheets, A-K, 1974-1978
Folder 2: Fund fact sheets, L-Y, 1974-1978
Folder 3: Fund fact sheets, A-F, 1974-1982
Folder 4: Fund fact sheets, G-R, 1974-1982
Folder 5: Fund fact sheets, S-Y, 1974-1982
Folder 6: Summary of investments, December 1990-December 2000
Folder 7: Summary of investments, March 2001-September 2005
Conditions Governing Access
Materials in Box 2.3 are restricted for 50 years after the creation date of the document.
Outpayments from fund (RESTRICTED), 1932-1967, inclusive
Scope and Contents
Folders 1-2: Outpayments from fund, A-G
Folders 3-4: Outpayments from fund, H-R
Folders 5-6: Outpayments from fund, S-Z
Conditions Governing Access
Materials in Box 2.4 are restricted for 50 years after the creation date of the document.
Liquidated funds; Trusteed funds; Reports on financial statements (RESTRICTED), 1930-1966; 1968-1972; 1973-1974, inclusive
Scope and Contents
Folders 1-2: Liquidated funds, 1930-1966
Folder 3: Liquidated funds, 1950-1965
Folder 4: NYCT – Trusteed funds, year ended December 31, 1968
Folder 5: NYCT – Trusteed funds, year ended December 31, 1969
Folder 6: NYCT – Trusteed funds, year ended December 31, 1970
Folder 7: NYCT – Trusteed funds, year ended December 31, 1971
Folder 8: NYCT – Trusteed funds, year ended December 31, 1972
Folder 9: NYCT – Report on financial statement, year ended December 31, 1973
Folder 10: CFI – Donor funds, report on financial statement, year ended December 31, 1973
Folder 11: NYCT and CFI – Reports on financial statements, year ended December 31, 1974
Conditions Governing Access
Materials in Box 2.5 are restricted for 50 years after the creation date of the document.
CFI disbursements (RESTRICTED), 1956-1973, inclusive
Scope and Contents
Folder 1: CFI disbursements, 1956-1971
Folder 2: CFI Founder and Reserve Funds, year ended December 31, 1967
Folder 3: CFI Disbursing Fund, year ended December 31, 1968
Folder 4: CFI Founder and Reserve Funds, year ended December 31, 1968
Folder 5: CFI Disbursing Fund, year ended December 31, 1969
Folder 6: CFI Founder and Reserve Funds, year ended December 31,1969
Folder 7: CFI Disbursing Fund, year ended December 31, 1970
Folder 8: CFI Founder and Reserve Funds, year ended December 31, 1970
Folder 9: CFI Disbursing Fund, year ended December 31, 1971
Folder 10: CFI Founder and Reserve Funds, year ended December 31, 1971
Folder 11: CFI Disbursing Fund, year ended December 31, 1972
Folder 12: CFI Founder and Reserve Funds, year ended December 31, 1972
Folder 13: CFI Disbursing Fund, year ended December 31, 1973
Conditions Governing Access
Materials in Box 2.6 are restricted for 50 years after the creation date of the document.
Trustee banks/comparative performance reports (RESTRICTED), 1982-2001, inclusive
Scope and Contents
Folder 1: Trustee banks: performance history, 1982-2000
Folder 2: Trustee banks: voting power of Trustees' Committee, 2001
Folder 3: Trustee banks: comparative performance report, calendar year 1982
Folder 4: Trustee banks: comparative performance report, calendar year 1983
Folder 5: Trustee banks: comparative performance report, calendar year 1984
Folder 6: Trustee banks: comparative performance report, calendar year 1985
Folder 7: Trustee banks: comparative performance report, calendar year 1986
Folder 8: Trustee banks: comparative performance report, calendar year 1987
Folder 9: Trustee banks: comparative performance report, calendar year 1988
Folder 10: Trustee banks: comparative performance report, calendar year 1989
Folder 11: Trustee banks: comparative performance report, calendar year 1990
Folder 12: Trustee banks: comparative performance report, calendar year 1991
Folder 13: Trustee banks: comparative performance report, calendar year 1992
Conditions Governing Access
Materials in Box 2.7 are restricted for 50 years after the creation date of the document.
Trustee banks/comparative performance reports (RESTRICTED), 1993-2001, inclusive
Scope and Contents
Folder 1: Trustee banks: comparative performance report, calendar year 1993
Folder 2: Trustee banks: comparative performance report, calendar year 1994
Folder 3: Trustee banks: comparative performance report, calendar year 1995
Folder 4: Trustee banks: comparative performance report, calendar year 1996
Folder 5: Trustee banks: comparative performance report, calendar year 1997
Folder 6: Trustee banks: comparative performance report, calendar year 1998
Folder 7: Trustee banks: comparative performance report, calendar year 1999
Folder 8: Trustee banks: comparative performance report, calendar year 2000
Folder 9: Trustee banks: comparative performance report, calendar year 2001
Conditions Governing Access
Materials in Box 2.8 are restricted for 50 years after the creation date of the document.
Investment reports on trustee banks (RESTRICTED), 2002-2008, inclusive
Scope and Contents
Folder 1: Investment report on trustee banks, calendar year 2002
Folder 2: Investment report on trustee banks, calendar year 2003
Folder 3: Investment report on trustee banks, calendar year 2004
Folder 4: Investment report on trustee banks, calendar year 2005
Folder 5: Investment report on trustee banks, calendar year 2006
Folder 6: Investment report on trustee banks, calendar year 2007
Folder 7: Investment report on trustee banks, calendar year 2008
Conditions Governing Access
Materials in Box 2.9 are restricted for 50 years after the creation date of the document.
Investment reports on trustee banks (RESTRICTED), 2009-2016, inclusive
Scope and Contents
Folder 1: Investment report on trustee banks, calendar year 2009
Folder 2: Investment report on trustee banks, calendar year 2010
Folder 3: Investment report on trustee banks, calendar year 2011
Folder 4: Investment report on trustee banks, calendar year 2012
Folder 5: Investment report on trustee banks, calendar year 2013
Folder 6: Investment report on trustee banks, calendar year 2014
Folder 7: Investment report on trustee banks, calendar year 2015
Folder 8: Investment report on trustee banks, calendar year 2016
Conditions Governing Access
Materials in Box 2.10 are restricted for 50 years after the creation date of the document.
Investment reports on trustee banks (RESTRICTED), 2017-2020, inclusive
Scope and Contents
Folder 1: Investment report on trustee banks, calendar year 2017
Folder 2: Investment report on trustee banks, calendar year 2018
Folder 3: Investment report on trustee banks, calendar year 2019
Folder 4: Investment report on trustee banks, calendar year 2020
Conditions Governing Access
Materials in Box 2.11 are restricted for 50 years after the creation date of the document.
Series 3: Historical materials (PARTIALLY RESTRICTED), 1919-2024, inclusive
Scope and Contents
Series 3 contains legal documents related to the establishment of New York Community Trust (NYCT) and subsequent changes to its governance. Documents related to the founding of Community Funds, Inc. in 1955 are included.
Materials describing the history of the NYCT include the 50th anniversary booklet (1954) and early issues of the annual reports with speeches and articles explaining and promoting the work of NYCT. These were issued in a series entitled, The Story of the Community Trust (1924-1944).
Materials relating to the following affiliates are found in this series: Fairfield County Cooperative Foundation, Long Island Community Foundation, Westchester Community Foundation, and The James Foundation.
The September 11th Fund material comprises four archival boxes. Note: The bulk of The September 11th Fund records reside in the archives at the New York Public Library.
The Landmarks of New York project originated in 1957 as an initiative of NYCT supported by the Isabel McKenzie Fund. Photographs of the landmarked structures and sites are found in this series. There are also photos of the project founders and commemorative events.
Arrangement
Materials are arranged chronologically except for the Trustees Committee correspondence (3.2), which is arranged alphabetically by bank/trust company name, and the Donor Biographical Files (3.5) and Distribution Committee Member Files (3.11), which are arranged alphabetically by surname.
Series 3 is organized into 11 sub-series as follows:
3.1 NYCT History, 1919-2024
3.2 Trustees Committee correspondence (trustee banks & trust companies), 1919-2022
3.3 Annual Reports, 1924-2021
3.4 Affiliates, 1971-2022 (PARTIALLY RESTRICTED)
3.4.1 Fairfield County Cooperative Foundation, 1982-1990 (RESTRICTED)
3.4.2 Long Island Community Foundation, 1977-2022 (PARTIALLY RESTRICTED)
3.4.3 Westchester Community Foundation, 1971-2022
3.5 Donor biographical files (A-Z)
3.6 Oral history interviews, 2019-2022
3.7 Slutsky files, 1983-2022 (PARTIALLY RESTRICTED)
3.8 Silberman Fund, 1964-2011 (RESTRICTED)
3.9 The September 11th Fund, 2001-2006 (PARTIALLY RESTRICTED)
3.10 Photographs, 1953-2018
3.11 Distribution Committee member files, 1952-2021
Conditions Governing Access
Some materials in Series 3 are restricted for 50 years after the creation date of the document.
Sub-series 1: NYCT history, 1919-2024, inclusive
NYCT history, 1919-1973, inclusive
Scope and Contents
Folder 1: Trustee banks and trust companies – Historical file – Adoption of resolution and declaration of trust creating the New York Community Trust, 1919-1973
Folder 2: Distribution Committee, Westchester Advisory Committee, Warburg Advisory Committee, Mershon Advisory Committee, individuals in trustee banks handling NYCT funds, trustees, former trustees, 1919-1966
Folder 3: NYCT statistics, 1924-1966
Folder 4: Community trusts and foundations – Releases, statistics, summaries, 1927-1961
Folder 5: Resolution and declaration creating the New York Community Trust – Legal opinions, 1933-1959
Folder 6: New York Community Foundation (proposed affiliate of the NYCT), 1958-1959
NYCT history, 1955-1988, inclusive
Scope and Contents
Folder 1: Certificate of Incorporation, Community Funds, Inc., 1955-1956
Folder 2: By-laws of Community Funds, Inc., 1955-1982
Folder 3: Community Funds, Inc. – Miscellaneous, 1955-1968
Folder 4: Early programs to teach immigrants English and apply for citizenship administered by NYCT in conjunction with Board of Education, 1959-1965
Folder 5: History of early transfer of funds to NYCT (extract from September 13, 1961 docket)
Folder 6: Community Funds, Inc. created "The Common Wealth" for small gifts to be held in savings banks (extract from June 28, 1962 docket)
Folder 7: Early bail reform projects, 1966, 1972
Folder 8: Truckload of Trees donation to NYC Parks Department by the James Foundation (via NYCT and Thomas Hoving, Parks Commissioner), November-December 1966
Folder 9: Creation of disbursing account, May-November 1967
Folder 10: Resolution regarding acceptability of proposed trust in NYCT, adopted January 29, 1971
Folder 11: Early workforce development with employer partners, June 1973
Folder 12: First grant to open Museo Del Barrio beyond school district, June 1973
Folder 13: Total return using 2% principal invasion, June 1973
Folder 14: Early focus on child welfare, 1973
Folder 15: Changes to Resolution and Declaration of Trust (Trust Committee approval), 1975
Folder 16: IRS rules regarding amendment of the NYCT Resolution and Declaration in 1974, January-February 1976, May 6, 1982
Folder 17: Resolution regarding custodial account with Chemical Bank for various Wallace Funds, July 29, 1976
Folder 18: Memoranda – Sidney S. Whelan, Jr., September 20, 1976-June 29, 1977
Folder 19: Resolution on modification of Resolution and Declaration (paragraph II), March 8, 1977
Folder 20: Resolution on reasonable return, March 8, 1977
Folder 21: Resolution rescinding March 1964 Bank Resolution, June 2, 1977
Folder 22: Resolution and Declaration of Trust – revised and approved, October 24, 1977
Folder 23: Resolution regarding appointment of one member to the Distribution Committee, November 13, 1980
Folder 24: Certificate of Incorporation and By-laws of Community Funds, Inc. (as restated to reflect Certificate of Change of Name dated February 3, 1956 and Certificate of Amendment dated May 21, 1981), March 1983
Folder 25: Changes to Resolution and Declaration of Trust, August 1988
NYCT history, 1991-2021, inclusive
Scope and Contents
Folder 1: Memorandum to Distribution Committee regarding the priority-setting process, May 29, 1991
Folder 2: Statement regarding the relationship of New York Community Trust Funds, Inc. Long Island Community Foundation, Westchester Community Foundation, The James Foundation, and the St. James Cemetery Corporation, 1991
Folder 3: Organizations affiliated with the New York Community Trust, ca. 1991
Folder 4: Changes to Community Funds, Inc. By-laws, February 1992
Folder 5: Changes to Resolution and Declaration of Trust, February 1992
Folder 6: Banking and securities – Authorized signatures, CFI and James Foundation, 1994
Folder 7: Distribution Committee retreat, June 28, 1995
Folder 8: Changes to Resolution and Declaration of Trust including trustee approval, 1999
Folder 9: NYCT Funds, LLC – Certificate of Formation and other documents, 2003-2006
Folder 10: Resolution and Declaration of Trust creating "The New York Community Trust" (amended June 22, 2009)
Folder 11: Resolution and Declaration of Trust creating The New York Community Trust (amended April 14, 2021)
Folder 12: Resolution on replacing trustees, n.d.
Folder 13: Bound volumes of NYCT annual reports – vol. 1 (1931-1946), vol. 2 (1947-1956), vol. 3 (1957-1966)
NYCT history, 1920-2006, inclusive
Scope and Contents
Folder 1: Bank promotion booklets promoting New York Community Trust, n.d.
Folder 2: "Community Trust to Guide Charity," The New York Times, February 28, 1920
Folder 3: Letter to Frank J. Parsons, Acting Director of NYCT, from Edward Sheldon, President, United States Trust Company of New York (photocopy), March 24, 1920
Folder 4: Community Trusts, by Frank J. Parsons, address delivered before New York State Bankers Association, Asbury Park, New Jersey, June 18. 1920
Folder 5: Advertisment for NYCT, The New York Times, September 29, 1920
Folder 6: The New York Community Trust: Some Questions Answered, August 1, 1921
Folder 7: The Objectives of a Community Trust: An Inquiry and Some Suggestions, Obsolescence and the Remedy, reprinted from Trust Companies Magazine, September 1922
Folder 8: Manuscript describing the needs leading to the founding of and functions of the New York Community Trust, December 18, 1923
Folder 9: Remarks of Hon. Newton D. Baker at luncheon given by the trustees of New York Community Trust, December 18, 1923
Folder 10: The New York Community Trust (booklet), ca. 1923
Folder 11: Description of the New York Community Trust, 1924
Folder 12: Insurance policies and the New York Community Trust, 1924
Folder 13: Remarks of Ralph Hayes, Director NYCT, broadcast from Station WJZ, January 2, 1924
Folder 14: Remarks of Ralph Hayes, Director NYCT, broadcast from Station WEAF, 7:50 pm, Saturday, March 15, 1924
Folder 15: Leadings Lawyers Endorse the Community Trust, November 7, 1924
Folder 16: Speech/article urging lawyers to consider the NYCT when writing wills for clients, 1925 Folder 17: The Community Trust As Seen by the Medical Profession, 1925
Folder 18: Report to the Trustees Committee and the Distribution Committee by Ralph Hayes, 1927
Folder 19: The Rise of the Community Trust, speech by Evans Woolen, President, The Fletcher Savings & Trust Company, Indianapolis, Indiana, April 6, 1927
Folder 20: In a Hundred Years or So, a talk by Ralph Hayes, Director NYCT, before the Corporate Fiduciaries Association of New Haven, in Woolsey Hall, Yale College, February 17, 1928
Folder 21: Speech to graduates of Yale University Law School by Ralph Hayes, Director NYCT, May 24, 1928
Folder 22: Bench and Bar Appraise the Community Trust, (includes excerpts from Frozen Funds, a talk by Ralph Hayes), 1929
Folder 23: Report to Winthrop W. Aldrich, Chairman of the NYCT Trustees Committee, by Ralph Hayes, Director NYCT, January 26, 1931
Folder 24: Report to Winthrop W. Aldrich, Chairman of the NYCT Trustees Committee, by Ralph Hayes, Director NYCT, February 15, 1932
Folder 25: An Appraisal of the New York Community Trust by Members of the Bar, 1950
Folder 26: Corporate Charitable Giving: Community Trusts As a Solution to Dilemma, by Ralph Hayes (reprinted from Trusts and Estates Magazine), 1952
Folder 27: They Help the Dead Spend Their Money, by Henry F. and Katharine Pringle (reprinted from The Saturday Evening Post, 1954
Folder 28: The New York Community Trust: An Administrator of Philanthropic Funds, after 1954
Folder 29: The Community Trust As Seen by the Bar, 1960
Folder 30: The Common Wealth, announcement of a new foundation service by Community Funds, Inc. with the participation of designated mutual savings banks as depositaries, 1961
Folder 31: Footnotes on the Founding of the First Community Trust, address by Ralph Hayes, May 16, 1963, commemorating Frederick H. Goff, and the 50th year of the Cleveland Foundation
Folder 32: The First Fifteen: The Grantland Rice Memorial Fellowships, ca. 1965
Folder 33: NYCT-CFI brochure, ca. 1965
Folder 34: Bookplate used for books as gift from NYCT to libraries, etc. 1966
Folder 35: Telegraph from Mayor John V. Lindsay, June 14, 1967
Folder 36: The Art of Giving Money Away, by Herbert West, Director NYCT, Foundation News, vol. IX, no. 5, September 1968
Folder 37: Coordinate Administration in Giving: Portrait of the New York Community Trust, by Phillips H. Payson, Assistant Director, NYCT and Vice President of CFI, Foundation News, vol. X, no. 6, November-December 1969
Folder 38: The Story of the New York Community Trust – the First 50 Years, (anniversary booklet), 1974
Folder 39: Photographs included in the 50th anniversary booklet -- The Story of the New York Community Trust – the First 50 Years, 1974
Folder 40: Sweet Charity: The Trusts That Prosper by Giving Their Money Away, Daily News, April 5, 1982
Folder 41: : New York's Own Private Trust Fund, by Suzanne Wilding, : Town and Country, September 1985
Folder 42: : Report from the Director (speech), by Herbert B. West, ca. 1985
Folder 43: : Community Foundations Take Off, by Sidney S. Whelan, Jr., : Trusts & Estates, August 1987
Folder 44: NYCT staff events, 1989-1997
Folder 45: NYCT annual holiday party, 1989-1998, n.d.
Folder 46: NYCT attorneys luncheon, 1989-2006
NYCT history, 1990-2024, inclusive
Scope and Contents
Folder 1: Miscellaneous events, 1990-1998, n.d.
Folder 2: NYCT Distribution Committee dinner, 1991-2000
Folder 3: NYCT donor events, 1992-2020, n.d.
Folder 4: Case brought against New York Community Trust by Community Service Society of New York, 1995-2001
Folder 5: Board of Directors Handbook, 2009
Folder 6: NYCT Annual Fund postcard, 2016-2010
Folder 7: NYCT stationery cards with photographs by Ari Mintz, 2018
Folder 8: Archives survey report for NYCT, Janine St. Germain, January 2020
Folder 9: "The Architecture of Philanthropy" (brochure by Patterson Belknap Webb & Tyler, LLP), 2020
Folder 10: Speeches by Amy Freitag, President NYCT, 2022-2023
Folder 11: "A Collection of Our Favorite Holiday Recipes" (NYCT), 2022, n.d.
Folder 12: "A Taste of Giving: A Collection of Favorite Winter Recipes from the Staff of The New York Community Trust", 2023
Folder 13: 2024 New York Community Trust Centennial, 2024
NYCT history, 1922-1985, inclusive
Scope and Contents
Folder 1: Inventory of New York Community Trust records destroyed by fire on October 17, 1984 at Cirker's Warehouse (505 West 55th Street, NY, NY), February 8, 1985
Folder 2: Materials sent to storage (includes declined appeals, 1970-1973), 1968-1975
Folder 3: Notebook, 1922-1952 (contains print history, NYCT data, list of Ralph Hayes' speeches and articles, committee members' information, budget information, inventory/supplies, and other data) (Note: FRAGILE)
Folder 4: Notebook, 1922-1963 (contains NYCT data) (Note: FRAGILE, contains newsprint)
Folder 5: Notebook, 1923-1965 (contains NYCT data) (Note: FRAGILE, contains newsprint)
Folder 6: Printers block – New York Community Trust and its corporate affiliate, Community Funds, Inc., Two Park Avenue, New York, New York 10016-9385, n.d.
Folder 7: Year In Review (extracts from NYCT Distribution Committee/CFI Board dockets), 1970-2021
NYCT history, 2005-2006, inclusive
Scope and Contents
Folder 1: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations, September 2005-October 2006
Folder 2: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations (Documents 1-3), 2006
Folder 3: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations (Documents 4-12), 2006
Folder 4: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations (Document 13), 2006
Folder 5: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations (Document 13 continued), 2006
Folder 6: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations (Document 13 continued), 2006
NYCT history, 2006-2012, inclusive
Scope and Contents
Folder 1: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations (Documents 14-20), 2006
Folder 2: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations (Documents 21-33), 2006
Folder 3: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations (Documents 34-36), 2006
Folder 4: Application for Confirmation of Compliance with National Standards for U.S. Community Foundations (Documents 37-38), 2006
Folder 5: Application for Reconfirmation of Compliance with National Standards for U.S. Community Foundations, July 2010-February 2012
Folder 6: Application for Reconfirmation of Compliance with National Standards for U.S. Community Foundations, 2011
Folder 7: Application for Reconfirmation of Compliance with National Standards for U.S. Community Foundations, 2011
Sub-series 2: Trustees Committee correspondence (Trustee banks and trust companies), 1919-2022, inclusive
Trustees (B-F), 1920-2017, inclusive
Scope and Contents
Folder 1: The Bank of New York, 1970-2009
Folder 2: Bankers Trust Company, 1930-2000
Folder 3: Barclays Bank of New York, 1976-1992
Folder 4: Bessemer Trust Company, 1977-2005
Folder 5: Brown Brothers Harriman Trust Company, 1984-2005
Folder 6: Chase Manhattan Bank, 1920-2000
Folder 7: Chemical Bank, 1928-1996
Folder 8: Citibank (formerly Farmers Loan & Trust Company, First National City Bank, First National City Trust Company), 1929-2008
Folder 9: Deutsche Bank, 2001-2006
Folder 10: Fiduciary Trust Company International, 1939-2017
Folder 11: Fifth Avenue Bank, 1928
Folder 12: Fleet Investment Services, 1993-2004
Trustees (H-W), 1919-2022, inclusive
Scope and Contents
Folder 1: HSBC Bank USA, 1982-2007
Folder 2: Manufacturers Hanover Trust Company, 1920-1990
Folder 3: Merrill Lynch Trust Company, FSB, 2000-2005
Folder 4: JP Morgan Chase Bank, 1959-2007
Folder 5: Neuberger Berman Trust Company, 1995-2010
Folder 6: Republic National Bank, 1983-1999
Folder 7: Rockefeller Trust Company, 1985-2005
Folder 8: J.&W. Seligman Trust Company, 1986-1995
Folder 9: Stifel Trust Company, 2021-2022
Folder 10: United States Trust Company, 1919-2006
Folder 11: BJ Whitehall Bank & Trust Company, 1976-2002
Folder 12: Winthrop Trust Company, 1997-2003
Sub-series 3: Annual reports, 1924-2023, inclusive
Annual reports, 1924-1947, inclusive
Scope and Contents
Folder 1: The Story of the Community Trust, issue no. 1 (remarks by Ralph Hayes, February 13, 1924), 1924
Folder 2: The Story of the Community Trust, issue no. 2, What Bankers Are Saying about the Community Trust, n.d.
Folder 3: The Story of the Community Trust, issue no. 4, What the Community Trust Is and How to Use It, n.d.
Folder 4: The Story of the Community Trust, issue no. 5, The Community Trust As Viewed by Lawyers, ca. 1924
Folder 5: The Story of the Community Trust, issue no. 6, Four Notable Addresses on the Community Trust (Garfield, Finley, Ayres, Baker), n.d.
Folder 6: The Story of the Community Trust, issue no. 9, Frozen Funds, n.d.
Folder 7: The Story of the Community Trust, issue no. 11, Forms, n.d.
Folder 8: The Story of the Community Trust, issue no.12, ca. 1927
Folder 9: Annual report, 1927
Folder 10: The Story of the Community Trust, issue no. 13, Till the End of Time, 1928
Folder 11: Annual report (letter from Ralph Hayes to Winthrop W. Aldrich, Chairman, Trustees Committee, NYCT), 1930
Folder 12: The Story of the Community Trust, issue no. 14, The Community Trust in Operation, 1931
Folder 13: The Story of the Community Trust, issue no. 15, The Community Trust: Its Origin and Function, ca. 1931
Folder 14: The Story of the Community Trust, issue no. 16, Thirty-three Funds, 1932
Folder 15: The Story of the Community Trust, issue no. 17, Tired Endowments and Others, 1933
Folder 16: The Story of the Community Trust, issue no. 18, The Administration of Charitable Funds, 1934
Folder 17: The Story of the Community Trust, issue no. 20, Forty Funds, 1935
Folder 18: The Story of the Community Trust, issue no. 21, Enduring Memorials: The Administering of Charitable Trusts, 1936
Folder 19: The Story of the Community Trust, issue no. 22, Envoys Everlasting, 1937
Folder 20: The Story of the Community Trust, issue no. 23, Fifty Funds, 1938
Folder 21: The Story of the Community Trust, issue no. 24, As Long As Time, 1939
Folder 22: The Story of the Community Trust, issue no. 25, Money At Work, 1940
Folder 23: The Story of the Community Trust, issue no. 26, The First Ten Million, 1941
Folder 24: The Story of the Community Trust, issue no. 27, Sixty Funds, 1942
Folder 25: The Story of the Community Trust, issue no. 28, For Tomorrow, 1943
Folder 26: The Story of the Community Trust, Common Wealth, 1944
Folder 27: Annual report, Remembrance Kept, 1945
Folder 28: Annual report, Unfinished Business, 1946
Folder 29: Annual report, The Noblest of Shrines, . . . A Home in the Minds of Men, 1947
Annual reports, 1948-1962, inclusive
Scope and Contents
Folder 1: Annual report, 100 Funds, 1948
Folder 2: Annual report, Growth of a Heritage, 1949
Folder 3: Annual report, . . . In Progress, 1950
Folder 4: Annual report, New Look, 1951
Folder 5: Annual report, Till Now, 1952
Folder 6: Annual report, Long Harvest, 1953
Folder 7: Annual report, All Through the Years, 1954
Folder 8: Annual report, . . . For a Long Time, 1955
Folder 9: Annual report, Past Is Prologue, 1956
Folder 10: Annual report, Creating and Managing Charitable Funds, 1957
Folder 11: Annual report, Administering Philanthropic Funds, 1958
Folder 12: Annual report, The Management of Charitable Funds, 1959
Folder 13: Annual report, 150 Funds At Work, 1960
Folder 14: Annual report, 1961
Folder 15: Annual report, 1962
Annual reports, 1963-1981, inclusive
Annual reports, 1982-1993, inclusive
Annual reports, 1994-2003, inclusive
Annual reports, 2004-2013, inclusive
Annual reports, 2014-2023, inclusive
Sub-series 4: Affiliates (PARTIALLY RESTRICTED), 1936-2022, inclusive
Conditions Governing Access
Materials in some boxes in this sub-series are restricted for 50 years after the creation date of the document.
Fairfield County Cooperative Foundation (RESTRICTED), 1982-1992, inclusive
Scope and Contents
Folder 1: Official documents; Board of Directors, Minutes, October 1982-December 1985
Folder 2: Board of Directors, Minutes, April 1986-June 1990
Folder 3: Board of Directors, Minutes, July 1990-March 1992
Folder 4: Board of Directors, Dockets, October 1982-October 1983
Folder 5: Board of Directors, Dockets, April 1984-April 1985
Folder 6: Board of Directors, Dockets, October 1985-October 1986
Conditions Governing Access
Materials in Box 3.4.1.1 are restricted for 50 years after the creation date of the document.
Fairfield County Cooperative Foundation (RESTRICTED), 1988-1990, inclusive
Scope and Contents
Folder 1: Board of Directors, Dockets, April 1987-February 1988
Folder 2: Board of Directors, Dockets, May 1988-May 1989
Folder 3: Board of Directors, Dockets, March-June 1990
Conditions Governing Access
Materials in Box 3.4.1.2 are restricted for 50 years after the creation date of the document.
Long Island Community Foundation, 1977-2022, inclusive
Scope and Contents
Folder 1: LICF -- History, development, and programs, 1977-2008
Folder 2: LICF -- NYCT Distribution Committee/CFI Board of Directors meeting agendas, memoranda re: distribution matters, grants reports, administrative matters, investments, 1977-1978 (RESTRICTED)
Folder 3: LICF -- Pocket Guide to Intelligent Giving – 22 Ways to Use the Long Island Community Foundation, 1978, 1982
Folder 4: LICF -- A History of Jericho (adaptation) by Larry Leicht, 1978; The Elias Hicks House (Home of Long Island Community Foundation), ca. 2000
Folder 5: LICF -- Brochures, 1979-2006
Folder 6: LICF -- Newsletters, 1985-2009
Folder 7: LICF -- Newsletter, 2012-2021
Folder 8: LICF -- Grants made, 1986-2006
Folder 9: LICF -- Watercolor painting of LICF sign by Daley, 1991
Folder 10: LICF -- Grant application guidelines, 1992, 2001
Folder 11: LICF -- Seminars offered by Long Island Community Foundation, 1993, 1998
Folder 12: LICF -- Remarks by Suzy D. Sonenberg, President of LICF, at the annual meeting of the Family Service League of Suffolk County, ca. 1994
Folder 13: LICF -- Advertising and publicity, 1997, 2004-2008, n.d.
Folder 14: LICF -- What Everyone Should Know about Wills; Wills and Estate Planning Workbook, 1999
Folder 15: LICF -- Annual reports, 1999-2022
Folder 16: LICF -- A Report on the Unrestricted Grants Program of the Long Island Community Foundation, by Madeline Lee Consulting Services, May 2004 (RESTRICTED)
Folder 17: LICF -- Long Island Community Foundation Supports All For The East End (AFTEE), reprinted from Networking, October 2015
Folder 18: LICF -- Donor stories: Ventures in Philanthropy; Making a Difference on Long Island, n.d.
Conditions Governing Access
Materials in Folders 2 and 16 are restricted for 50 years after the creation date of the document.
Westchester Community Foundation, 1971-2022, inclusive
Scope and Contents
Folder 1: WCF -- History of the Westchester Foundation, June 18, 1971
Folder 2: WCF -- Pocket Guide to Intelligent Giving: 22 Ways to Use the Westchester Community Foundation, 1978, 1982
Folder 3: WCF -- Summary of grants made by Westchester Community Foundation, 1979-1980
Folder 4: WCF -- Reports for 1983 and 1984 (includes examples of grants funded), 1983-1984
Folder 5: WCF -- Brochures, 1987, n.d.
Folder 6: WCF -- Understanding the Westchester Community Foundation, May 1989
Folder 7: WCF -- Event invitations, 1989-1994
Folder 8: WCF -- Westchester Fund for Women and Girls Events, 1995-2008
Folder 9: WCF -- Annual reports, 1999-2021
Folder 10: WCF -- The Apoyo Fund, information packet, 2004-2005
Folder 11: WCF -- Westchester Fund for Women and Girls 10th anniversary awards breakfast, November 4, 2005
Folder 12: WCF -- The Apoyo Fund, invitations to events, 2006-2007
Folder 13: WCF -- Newsletters, 2008-2022
Folder 14: WCF -- Edwin Irving Johnson Scholarship, brochure, n.d.
Folder 15: WCF -- Gathering Growing Granting Charitable Funds", brochure, n.d.
Folder 16: WCF -- Where Can You Make a Difference?, brochure, n.d.
Sub-series 5: Donor biographical files, n.d., inclusive
Existence and Location of Originals
Active donor files retained by the New York Community Trust.
Donor biographical brochures (A-Y)
Sub-series 6: Oral history interviews, 2019-2021, inclusive
Oral history interviews, 2019-2021, inclusive
Scope and Contents
Folder 1: NYCT Oral History Project: Bob Edgar, interviewed by Katherine Snyder, The Narrative Trust, October 28. 2019
Folder 2: NYCT Oral History Project: Pat Jenny, interviewed by Melanie Shorin, The Narrative Trust, December 12, 2019
Folder 3: NYCT Oral History Project: Robert M. Kaufman, interviewed by Melanie Shorin, The Narrative Trust, January 28, 2019
Folder 4: NYCT Oral History Project: Sam Polk, interviewed by Melanie Shorin, The Narrative Trust, August 7, 2019
Folder 5: NYCT Oral History Project: Jane Wilton, interviewed by Katherine Snyder, The Narrative Trust, May 12, 2021
Sub-series 7: Slutsky files (PARTIALLY RESTRICTED), 1983-2022, inclusive
Conditions Governing Access
Materials in some boxes in this sub-series are restricted for 50 years after the creation date of the document.
Slutsky files, 1983-2016, inclusive
Scope and Contents
Folder 1: Speeches, 1983-1989
Folder 2: Speeches, 1990-1993
Folder 3: Speeches, 1994-1998
Folder 4: Speeches, 1999-2001
Folder 5: Speeches, 2002-2004
Folder 6: Speeches, 2005-2013
Folder 7: Speeches, 2014-2016
Slutsky files (PARTIALLY RESTRICTED), 1983-2022, inclusive
Scope and Contents
Folder 1: Speeches, 2017-2022
Folder 2: Distribution Committee presentations, 1983-1986 (RESTRICTED)
Folder 3: Slutsky, Lorie A. Writing, interviews, comments, 1986-2022
Folder 4: Future Shock: The Case for Endowment, by Lorie A. Slutsky and Ani F. Hurwitz (chapter 6, Here for Good: Community Foundations and the Challenges of the 21st Century, Terry Mazany and David C. Petty, editors, 2014
Folder 5: Slutsky, Lorie. Speech notes, information, facts, quotes
Folder 6: Slutsky – Misspelled
Folder 7: Slutsky, Lorie A. Retirement, announcement, correspondence, celebration at New-York Historical Society, April 2021-2022
Folder 8: It's Been a Privilege: A Book of Memories for Lorie A. Slutsky from Those Who Had the Privilege to Work with Her (retirement gift book published by NYCT), June 2022
Conditions Governing Access
Materials in Folder 2 are restricted for 50 years after the creation date of the document.
Slutsky files, 1976-2020, inclusive
Scope and Contents
Folder 1: Slutsky, Lorie A. CVs, bios, press releases, 1983-2019
Folder 2: Congratulations – Transition to President of NYCT, December 1988-January 1989
Folder 3: Slutsky, Lorie A. Honorary doctorate, Colgate University, May 18, 2014
Folder 4: New York City Council citation: NYCT & Lorie A. Slutsky, Celebrating Women, New York Women's Foundation, May 10, 2018
Folder 5: Slutsky, Lorie A. Kudos, awards, appreciation, 1976-1989
Folder 6: Slutsky, Lorie A. Kudos, awards, appreciation, 1991-2013
Folder 7: Slutsky, Lorie A. Kudos, awards, appreciation, 2014-2016
Folder 8: Slutsky, Lorie A. Kudos, awards, appreciation, 2017-2020
Slutsky files, memoranda (RESTRICTED), 1985-2022, inclusive
Conditions Governing Access
Materials in Box 3.7.4 are restricted for 50 years after the creation date of the document.
Slutsky files, correspondence (RESTRICTED), 1986-2021, inclusive
Conditions Governing Access
Materials in Box 3.7.5 are restricted for 50 years after the creation date of the document.
Slutsky files, correspondence (RESTRICTED), 1994-2021, inclusive
Conditions Governing Access
Materials in Box 3.7.6 are restricted for 50 years after the creation date of the document.
Sub-series 8: Silberman Fund (RESTRICTED), 1964-2011, inclusive
Conditions Governing Access
Materials in Sub-series 8: Silberman Fund are restricted for 50 years after the creation date of the document.
Silberman Fund (RESTRICTED), 1951-1984, inclusive
Scope and Contents
Folder 1: Silberman Fund -- Charter, by-laws, tax-exemption, name change, 1951-1959
Folder 2: Meeting minutes, Grant Committee, 1964-1972
Folder 3: Meeting minutes, Grant Committee, 1973-1984
Folder 4: Meeting minutes, Board of Directors, 1951-1965
Folder 5: Meeting minutes, Board of Directors, 1966-1976
Folder 6: Meeting minutes, Board of Directors, 1977-1983
Conditions Governing Access
Materials in Box 3.8.1 are restricted for 50 years after the creation date of the document.
Silberman Fund (RESTRICTED), 1984-2011, inclusive
Scope and Contents
Folder 1: Meeting minutes, Board of Directors, 1984-1987
Folder 2: Meeting minutes, Board of Directors, 1988-1991
Folder 3: By-laws, agreements, tax rulings, CFI resolution, 1992-1997
Folder 4: Meeting minutes, Board of Directors, 1992-2002
Folder 5: Meeting minutes, Board of Directors, 2003-2011
Conditions Governing Access
Materials in Box 3.8.2 are restricted for 50 years after the creation date of the document.
Silberman Fund (RESTRICTED), 1992-2003, inclusive
Scope and Contents
Folder 1: Dockets, Board of Directors, October 1992-June 1994
Folder 2: Dockets, Board of Directors, January 1995-June 1996
Folder 3: Dockets, Board of Directors, January 1997-July 1998
Folder 4: Dockets, Board of Directors, January 1999-October 2000
Folder 5: Dockets, Board of Directors, April-October 2001
Folder 6: Dockets, Board of Directors, April 2002-October 2003
Conditions Governing Access
Materials in Box 3.8.3 are restricted for 50 years after the creation date of the document.
Silberman Fund (RESTRICTED), 1971-2011, inclusive
Scope and Contents
Folder 1: Dockets, Board of Directors, March-November 2004
Folder 2: Dockets, Board of Directors, January-November 2005
Folder 3: Dockets, Board of Directors, March 2006-June 2007
Folder 4: Dockets, Board of Directors, January 2008-June 2010
Folder 5: Dockets, Board of Directors, June 2010-September 2011
Folder 6: Improving the Partnership Between Private Foundations and Social Welfare Programs, by Samuel J. Silberman (reprinted from Social Work Practice, 1971
Folder 7: Support for Social Work Education, by Samuel J. Silberman, Samuel L. Hyman, Jack Otis, and Charles Laughton (Council on Social Work Education), 1972
Folder 8: Meeting Human Service Needs in the Workplace: A Role for Social Work (a report on the April 1-4, 1979 Conference at the Wingspread Conference Center sponsored by Columbia University School of Social Work, Hunter School of Social Work, and Council on Social Work Education), July 1980
Folder 9: A New Strain for Social Work, address by Samuel J. Silberman, Opening Plenary Session, Annual Meeting, Group for the Advancement of Doctoral Education, Philadelphia, October 10, 1982
Folder 10: Council on Social Work Education, Thirteenth Annual Program Meeting, Second Plenary Session, Detroit, Michigan, March 12, 1984
Folder 11: Gaining Perspective on Losing Ground, essay by R. Patti, M. Abramovitz, S. Burghardt, M. Fabricant, M. Haffey, E. Dane, R. Starr, 1987
Folder 12: Higher Education's Lay Trusteeship: Why Should It Be Protected?, by Samuel J. Silberman, 1987
Folder 13: The Lois and Samuel Silberman Fund Faculty Awards Program, 1998-1999, 2001-2002
Conditions Governing Access
Materials in Box 3.8.4 are restricted for 50 years after the creation date of the document.
Silberman Fund (RESTRICTED), 1970-1992, inclusive
Scope and Contents
Folder 1: Silberman Fund -- Annual reports, 1970-1986
Folder 2: Lois and Samuel Silberman Fund, Inc. -- Donation and supporting organization agreement with Community Funds, Inc.; personal advisory memorandum of Samuel J. Silberman with exhibits, March 20, 1992
Folder 3: Lois and Samuel Silberman Fund, Inc. -- Donation and supporting organization agreement with Community Funds, Inc.; closing and background documents, March 20, 1992
Engraved shovel: The Hunter College Complex in East Harlem, The Silberman School of Social Work, the CUNY School of Public Health (Planned), the Center for Puerto Rican Studies (CENTRO) Library and Archives, groundbreaking November 16, 2009
Conditions Governing Access
Materials in Box 3.8.5 are restricted for 50 years after the creation date of the document.
Sub-series 9: The September 11th Fund (PARTIALLY RESTRICTED), 2001-2006, inclusive
Conditions Governing Access
Some materials in Sub-series 9: The September 11th Fund are restricted for 50 years after the creation date of the document.
The September 11th Fund: Dockets, Board of Directors (RESTRICTED), November 2001-September 2002, inclusive
Conditions Governing Access
Materials in Box 3.9.1 are restricted for 50 years after the creation date of the document.
The September 11th Fund: Dockets, Board of Directors (RESTRICTED), November 2002-December 2004, inclusive
Conditions Governing Access
Materials in Box 3.9.2 are restricted for 50 years after the creation date of the document.
The September 11th Fund: Reports, publications, speeches, grants (RESTRICTED), 2001-2002, inclusive
Scope and Contents
Folder 1: Board of Directors; Executive Director/CEO; founding documents; briefing document; talking points, testimony of Joshua Gotbaum, Executive Director/CEO; grant approval process; grants made from inception through November 8, 2001, September 11-December 6, 2001
Folder 2: Process for setting priorities, October 30, 2001
Folder 3: Unanimous written consents for September 11th Fund, November 2, 2001
Folder 4: The September 11th Fund: Operational Process Review, PricewaterhouseCoopers LLC, November 8, 2001
Folder 5: : The September 11th Fund: Implications for Distribution Strategy (report by McKinsey & Company), November 28, 2001
Folder 6: Early September 11th Fund documents (first board meeting, Cash Assistance Program), December 6, 2001-April 12, 2002
Folder 7: The September 11th Fund Ongoing Recovery Program, July 11, 2002
Folder 8: The September 11th Fund One Year Later (illustrated booklet), 2002
Folder 9: September 11: Interim Report on the Response of Charities (report to Charles Grassley, Committee on Finance, U.S. Senate), 2002
Folder 10: Giving in the Aftermath of 9/11: An Update on the Foundation and Corporate Response, The Foundation Center, November 2002
Folder 11: Speeches (Slutsky, DiPerna); interview (Slutsky by Philanthropy New Digest); Ford Foundation report, May 2003; case study by David Hoyt (Stanford Social Innovation Review)
Folder 12: The September 11th Fund: The First Six Months, 2002
Folder 13: September 11: Perspectives from the Field of Philathropy, The Foundation Center, 2002
Conditions Governing Access
Materials in Box 3.9.3 are restricted for 50 years after the creation date of the document.
The September 11th Fund: Reports, publications, speeches, grants (PARTIALLY RESTRICTED), 2003-2006, inclusive
Scope and Contents
Folder 1: The September 11th Fund: Lessons and Strategies for the United Way Network (draft), January 2003
Folder 2: A Blueprint for Emergency Preparedness by Nonprofits, by the Greater Washington Task Force on Nonprofit Emergency Preparedness, September 2003
Folder 3: September 11: Perspectives from the Field of Philanthropy, Volume Two, The Foundation Center, 2003
Folder 4: The September 11th Fund, Year Two 2002-2003, Annual Report, 2003
Folder 5: A Pig in a Python: How the Charitable Response to September 11 Overwhelmed the Law of Disaster Relief, by Robert A. Katz, Indiana Law Review, vol. 36, no. 2, 2003
Folder 6: September 11: The Philanthropic Response, The Foundation Center, 2004
Folder 7: The September 11th Fund: Collaboration and Accountability, Stanford Graduate School of Business, Case Number: PM-50, Version: (A) 02/19/03, February 2003
Folder 8: The September 11th Fund: Grants for Chinatown, September 2005 (RESTRICTED)
Folder 9: The September 11th Fund: Final Report, 2005
Folder 10: O'Reilly Factor (Bill O'Reilly, Host, Fox News Television), Is 9/11 Charity Money Going Where Intended?, September 11, 2006
Folder 11: "Because You Matter" (poster for 1-800-LIFENET, 24-hour helpline), n.d.
Conditions Governing Access
Materials in Box 3.9.4/Folder 8 are restricted for 50 years after the creation date of the document.
Sub-series 10: Photographs, 1953-2018, inclusive
Photographs: Landmark structures and sites, Manhattan, A-F, 1953-2018, inclusive
Photographs: Landmark structures and sites, Manhattan, G-SA, 1953-2018, inclusive
Photographs: Landmark structures and sites, Manhattan, SC-Y, 1953-2018, inclusive
Photographs: Landmark structures and sites, Brooklyn, 1953-2018, inclusive
Photographs: Landmark structures and sites, Bronx -- Staten Island -- Queens, 1953-2018, inclusive
Photographs: Landmark structures and sites, residences in Manhattan, 1953-2018, inclusive
Landmark structures and sites: Events -- photographs, and publications, 1957-1964, inclusive
Scope and Contents
Folder 1: History of NYCT's Landmarks Program (plaques on historic buildings), 1957-1970
Folder 2: Landmarks of New York luncheon at the Waldorf-Astoria, November 21, 1957
Folder 3: New York Landmarks: An Index of Architecturally Notable Structures in New York City, Fourth Edition, Second Printing, March 1961, c1957 Municipal Art Society
Folder 4: Ralph Hayes, Director of NYCT and George Nodyne, President of East River Savings Bank, on the occasion of Landmark of New York Plaque Presentation, March 26, 1962
Folder 5: Dedication of Mildred Ann Williams Floor at Post Hall, YMCA Residence, Brooklyn, October 29, 1964
Folders 6 and 7: Heritage of New York: Historic Landmark Plaques of the New York Community Trust, preface by Whitney North Seymour, published by Fordham University Press, c1970 (2 copies)
Folder 8: New York Reviewed, Nineteenth and Early Twentieth Century Photographs from the Collection of the Art Commission (exhibition catalog, October 9, 1985)
Photographs: Events, groups, portraits, 1953-2018, inclusive
Scope and Contents
Folder 1: Meetings and events during the tenure of Ralph Hayes as Director of New York Community Trust, 1953-1959
Folder 2: Barbara Preiskel Board retirement dinner, January 18, 1996
Folder 3: Visit to Spellman College, announcement of $37 million gift, 1999
Folder 4: United Fund Hospital Gala, October 6, 2008
Folder 5: Visit to Maramec Spring Park by NYCT Directors (park operated by The James Foundation, St. James, Missouri), n.d.
Folder 6: NYCT Distribution Committee field trip to Red Hook, Brooklyn -- Green City Force, ca. 2018
Folder 7: NYCT Distribution Committee, ca. 2000
Folder 8: NYCT Distribution Committee, 2003
Folder 9: NYCT Distribution Committee, n.d.
Folder 10: NYCT Distribution Committee, n.d.
Folder 11: Westchester Community Foundation Advisory Committee, n.d.
Folder 12: Altschul, Arthur
Folder 13: Ballard, Bruce
Folder 14: Blum, Robert E.
Folder 15: Detweiler, Frank H.
Folder 16: Dumpson, James R., 90th birthday party
Folder 17: Evarts, William
Folder 18: Fischmann, Charlotte
Folder 19: Garfinkel, Barry H.
Folder 20: Gribetz, Judah
Folder 21: Hayes, Ralph
Folder 22: Kaufman, Robert M.
Folder 23: Kimball, Lindsley
Folder 24: Madden, John B.
Folder 25: McCarty, Maclyn
Folder 26: McIntyre, Helen
Folder 27: Parsons, William
Folder 28: Pisani, Bernard
Folder 29: Preiskel, Barbara Scott
Folder 30: Robinson, Alexander L., Jr.
Folder 31: Seymour, Whitney North
Folder 32: Sidamon-Sristoff, Anne P.
Folder 33: Slutsky, Lorie A.
Folder 34: Stewart, Donald M.
Folder 35: Trent, William T., Jr.
Folder 36: Wainwright, Carroll L., Jr.
Folder 37: Wang, Lulu
Folder 38: West, Herbert B.
Folder 39: Unidentified photographs
Series 4: Program materials, ca. 1967-2023, inclusive
Scope and Contents
Series 4 contains papers, studies, reports, and strategies generated by the Program area of NYCT. Studies identifying and assessing needs in sectors such as education, arts and culture, jobs, housing, the environment, health, and social servies are found in this series. Reports by or commissioned by NYCT are included, as are grantmaking strategies developed by NYCT. Printed materials include brochures and booklets regarding NYCT grantmaking programs and activities.
Arrangement
Materials are arranged chronologically. Series 4 is organized into 2 sub-series:
4.1 Strategies, studies, reports, 1976-2023
4.2 Printed materials, ca. 1967-2022, n.d.
Sub-series 1: Strategies, studies, reports, 1976-2023, inclusive
Strategies, studies, reports, 1976-1996, inclusive
Scope and Contents
Folder 1: A Discussion of the Possible Cash Flow Problems of Nonprofit Voluntary Agencies, January 1976 (NYCT Occasional Paper Series)
Folder 2: Technical Assistance in New York City: A Preliminary Examination of the Nonprofit Technical Assistance Process, November 1976 (NYCT Occasional Paper Series)
Folder 3: The New York City Fiscal Situation, April 1977 (NYCT Occasional Paper Series)
Folder 4: The Economic Impact of the Blackout: The First 3 Weeks, August 1977 (NYCT Occasional Paper Series)
Folder 5: Corporate Special Projects Fund, 1977-1992
Folder 6: Housing in New York City: A Role for the New York Community Trust, October 1978 (NYCT Occasional Paper Series)
Folder 7: List of New York Community Trust grant strategies, 1978-2012
Folder 8: Health Care: A Strategy for Grantmaking, February 1979 (NYCT Occasional Paper Series)
February 9: Survey of Arts-In-Education in New York City, April 1979 (NYCT Occasional Paper Series)
Folder 10: Youth Issues and Services, December 1979 (NYCT Occasional Paper Series)
Folder 11: Youth Services in New York City: A Role for the New York Community Trust, December 1979 (NYCT Occasional Paper Series)
Folder 12: Youth Services Fund Priorities (NYCT), February 1980
Folder 13: Handicapped Children: Issues and Services, October 1980 (NYCT Occasional Paper Series)
Folder 14: Toward a Funding Strategy for Handicapped Children: A Role for the New York Community Trust, October 1980
Folder 15: Toward a Focus for Mental Health Grants: New York Community Trust, December 1981
Folder 16: Mental Health: Issues and Services, December 1981 (NYCT Occasional Paper Series)
Folder 17: The Status of Girls and Women in New York City, February, April 1981
Folder 18: Mary and David Hoar Fellowship Program for Research in Musculo-Skeletal Trauma, September 1981-April 1996
Strategies, studies, reports, 1982-2004, inclusive
Scope and Contents
Folder 1: The Heiser Program for Research in Leprosy (an activity of the New York Community Trust), brochures and reports, 1982-2004
Folder 2: An Evaluation of the New York Community Trust Housing Grants Program, by Michael A. Stegman and Anne Hafrey, April 1983
Folder 3: New York Community Trust: Evaluation of Activities in the Field of the Elderly (draft), by Rose Dobrof (The Brookdale Center on Aging, Hunter College, CUNY), January 1984
Folder 4: Recommended Guidelines for the Economic Development Grant Program, June 7, 1984
Folder 5: Youth Employment in New York City: Recommendations for Grant Making Priorities, August 2, 1984
Folder 6: Alzheimer's Disease (includes Seward Fund), September 1984-October 1990
Folder 7: Issues and Services for Blind and Visually Handicapped Persons: A Role for the New York Community Trust, July 25, 1985
Folder 8: Economic Development in New York City: A Review of Issues and Strategy for Grantmaking (NYCT Occasional Paper Series), September 1985
Folder 9: Criminal Justice in New York City: Recommendations for Grantmaking Priorities, June 5, 1986
Folder 10: The Status of AIDS in New York City, October 2, 1986
Folder 11: Maxwell Pollack Award (to promote the concept of productive aging), October 1986-July 1993
Strategies, studies, reports, 1986-1988, inclusive
Scope and Contents
Folder 1: Taking Care of Young and Old: The Common Stake, a report of the October 1986 policy symposium held at the New York Academy of Medicine, October 1986
Folder 2: The Urban Environment of New York City: Recommendations for Grantmaking Policies, December 4, 1986
Folder 3: Hispanics in New York City April 9, 1987, June 1999
Folder 4: Public Education in New York City: A Review of Issues and Strategies for Grantmaking, (NYCT Occasional Paper Series), April 1987
Folder 5: Developing an Outreach Strategy for Maramec Spring Park, June 4, 1987
Folder 6: Legalization of Undocumented Immigrants in New York City, June 1987-August 1991
Folder 7: Immigration in New York City: A Review of the Impact of the Immigration Reform Control Act of 1986, July 30, 1987, October 1996
Folder 8: The Status of AIDS in New York City, September 1987 (NYCT Occasional Paper Series)
Folder 9: Home Health Care Then and Now: An Investigation of the Intent of a Bequest, by Dorothy Levenson, Montefiore Medical Center, ca. 1987
Folder 10: Historic Perspective on Our Grantmaking, February 4, 1988
Folder 11: A Review of the 1987 Non-Advised Grant Program and Working Budget for 1988, February 4, 1988
Folder 12: Report to the Trustees' Committee on the New York Community Trust, April 21, 1988
Folder 13: The Status of Girls and Young Women in New York City: A Review of Grantmaking Priorities for the Girls & Women Program, June 2, 1988
Folder 14: Issues of the Environment in New York 1988: A Strategy of Grantmaking to Make a Difference (NYCT Occasional Paper Series), June 1988
Folder 15: David Warfield Fellowship Program in Ophthalmology, November 1988-October 1997
Folder 16: New York Center for Policy on Aging (established by NYCT in 1985), mission statement; proposal for study, "Growing Older in New York City: A Study of Changing Lifestyles, Quality of Life, and Quality of Care," June 1988, 1990
Folder 17: Our Summary of Peat Marwick's Recommendations of Marketing the New York Community Trust, July 28, 1988
Folder 18: AIDS, Community Needs, and Private Funding: A Needs Assessment (prepared by the Planning Committee of the New York City AIDS Fund Advisory Committee), October 1988, (NYC AIDS Fund, a Special Project of NYCT)
Folder 19: Intergenerational Programs in New York City: A Selected Listing of Representative Projects with Public Policy Significance (NYCT Occasional Paper Series), December 1988
Folder 20: The Immigration Reform & Control Act of 1986: Making It Work (reprinted from 1988 NYCT Yearbook), 1988
Folder 21: Report of the Not-For-Profit Energy Conservation Program (a partnership of the New York State Community Foundations and the State Energy Office), 1988
Strategies, studies, reports, 1989-1992, inclusive
Scope and Contents
Folder 1: (Re: Drug Addiction) Brief of the New York Community Trust, Amicus Curiae, Docket no. 87-1294, January 12, 1989
Folder 2: Community Foundations As Administrators of Restitution Funds, January 1989-January 1995
Folder 3: The Substance Abuse Crisis in New York City: A Call to Action (briefing paper by Mathea Falco assisted by Interface for the NYCT), November 1989
Folder 4: Substance Abuse Policy Discussion, December 7, 1989
Folder 5: New York City AIDS Fund -- Grant recipients, 1989-1995
Folder 6: A Neighborhood Revitalization Program that Works (reprinted from 1989 NYCT Yearbook), 1989
Folder 7: Arts and Culture: Recommendations for Guidelines, April 5, 1990
Folder 8: The Faces of New York's Homeless (reprinted from 1990 NYCT Yearbook), 1990
Folder 9: A Partnership in Caring: A Blueprint for the Hunter College School of Social Work's Development until the Year 2000, ©1989, 1990 (project supported, in part, by NYCT)
Folder 10: AIDS Community Needs and Private Funding: A Needs Assessment for New York City (1991 edition), February 1991
Folder 11: New York City's Racial Elderly Population (NYCT Occasional Paper Series), February 1991 (New York Center for Policy on Aging, created by NYCT)
Folder 12: The Funding Partnership for People with Disabilities -- Request for proposals, June 1991
Folder 13: NYCT -- Guidelines for Grant Applicants, 1991, 2008, 2011
Folder 14: NYCT priorities -- children, youth, families, 1991, 2004
Folder 15: NYCT priorities -- community development and the environment, 1991, 2003, 2007
Folder 16: NYCT priorities -- education, arts and the humanities, 1991, 1999
Folder 17: NYCT priorities -- health and people with special needs, 1991, 2003, 2008
Folder 18: The AIDS Crisis (reprinted from 1991 NYCT Yearbook), 1991
Folder 19: A Report on Foundations' Support for Comprehensive Neighborhood-Based Community-Empowerment Initiatives by Arlene Eisen (funded in part by NYCT), March 1992
Folder 20: Education Reform Proposals for Urban School Systems, August-October 1992
Folder 21: NYCT -- Loan Guarantee Program, October 1992
Folder 22: A Funder's Guide to AIDS Grantmaking: Action Strategies, 1992
Strategies, studies, reports, 1993-1998, inclusive
Scope and Contents
Folder 1: NYCT Request for Proposal -- Cancer Research Projects, January 1993
Folder 2: Growing Older In New York City in the 1990s: A Study of Changing Lifestyles, Quality of Life, and Quality of Care, vols. 1 and 2 (by New York Center for Policy on Aging of the NYCT), September 1993
Folder 3: Growing Older In New York City in the 1990s: A Study of Changing Lifestyles, Quality of Life, and Quality of Care, vols. 3, 4, and 5 (by New York Center for Policy on Aging of the NYCT), September 1993
Folder 4: Strengthening New York City Nonprofit Organizations: A Blueprint for Action (prepared for NYCT and United Way of NYC by The Conservation Company), ca. 1993
Folder 5: A New York City Town Hall Meeting Final Report -- New York in the Clinton Years: Will Hope Reach the Big Apple? (a joint project of the Citizens Committee for New York City and The City Project with the NYCT and The New York City Partnership), January 1994
Folder 6: Race and Intergroup Relations Initiative, July 1994(lb/> Folder 7: Agendas for Reform Proposals for Urban School Systems (report prepared by NYCT by Nancy M. Lederman), April 1995
Folder 8: Education: Recommendations for Revised Guidelines, July 27, 1995
Folder 9: Evaluation of the Park Homeless Outreach Project (report to NYCT which provided support), August 1995
Folder 10: A Review of Grantmaking Priorities for the Social Services and Welfare Program, February 1, 1996
Folder 11: A Review of Grantmaking Priorities for the Community Development Program, April 4, 1996
Folder 12: A New Environmental Program, October 1, 1996
Folder 13: Historic Preservation: A Role for the New York Community Trust, April 3, 1997
Folder 14: The Henry Phillip Kraft Family Memorial Fund: A New Environmental Grantmaking Program for the New York Community Trust, October 9, 1997
Folder 15: TSC Case Study: The New York Community Trust (technology upgrade at NYCT), ca. 1997
Folder 16: Historic Preservation: A Role for the New York Community Trust, April 2, 1998
Folder 17: New York City's Lesbian and Gay Community: An Overview of the Community and Its Needs, August 1998
Strategies, studies, reports, 1998-2004, inclusive
Scope and Contents
Folder 1: Harvesting Our History: A Botanical and Cultural Guide to Queens' Chinese, Korean, and Latin American Communities (booklet supported in part by NYCT), 1998
Folder 2: Rough Crossings: Family Caregivers' Odysseys Through the Health Care System (Special Report from United Hospital Fund, project supported by NYCT), 1998
Folder 3: Revised Youth Development Grantmaking Strategy, February 1999
Folder 4: The Edward and Sally Van Lier Fund, Assessment of Pre-College and Post-College Fellowship Programs, February 1999; Fund Evaluation Report, January 2016
Folder 5: Restitution, April-May 1999
Folder 6: A Guide Toward Better Jobs and Stronger Ties (The Neighborhood Strategies Project of NYCT), August 1999
Folder 7: Brooklyn Legal Services Corporation A (supported by NYCT) Newsletter, Winter 1999
Folder 8: New York Landmarks Conservancy's Emergency Preservation Grant Program (supported by NYCT), Newsletter, Winter 1999
Folder 9: Hot Nights in the City: Global Warming, Sea-level Rise and the New York Metropolitan Region, ©1999 Environmental Defense Fund (study supported by NYCT)
Folder 10: Making Health Care Decisions for Others: A Guide to Being a Health Care Proxy or Surrogate (project of Montefiore Medical Center, Division of Bioethics, funded in part by NYCT), 1999
Folder 11: Hit or Miss: Fitness & Sports Opportunities in the New York City Public Schools, ©2000 (Project Director, Nancy M. Lederman, major funding for report by NYCT)
Folder 12: The Highlands to Ocean Fund, brochure, ca. 2000
Folder 13: Cool Solutions to Global Warning: 24 Success Stories from the Northeast, ©2001 Clean Air-Cool Planet (the work of Clean Air-Cool Planet was supported by a grant from the Kraft Fund)
Folder 14: LoMap – Charting Lower Manhattan's Environment As Seen by Youth (project of the Green Map System, funded in part by NYCT), 2001
Folder 15: World Resources Institute – safeclimate.net Website (a grant from NYCT supported the Website development), 2001
Folder 16: Creating High Quality Inclusion Programs for Preschoolers with Disabilities in New York City: A Guide for Preschool Providers (written by Yvonne Rafferty, produced with support from Davis Polk and Wardwell Fund for Children in the NYCT), February 2002
Folder 17: Lila Acheson Wallace Theatre Fund in Community Funds, Inc. – Program Guidelines, June 2002
Folder 18: Revised Substance Abuse Grantmaking Strategy, April 2003
Folder 19: Revised Grantmaking Strategy for the New York City Conservation and Environment Program, October 2, 2003
Folder 20: A Revised Environmental Grantmaking Strategy for the Henry Phillip Kraft Family Memorial Fund, October 2, 2003
Folder 21: Health Services, Systems and Policy: A Revised Grant Strategy, October 2004
Folder 22: Adult Social Day Services: Is There a Future?, a scan and report to philanthropy by Markowitz Consulting for the New York Community Trust, November 2004
Strategies, studies, reports, 2005-2015, inclusive
Scope and Contents
Folder 1: The State of the Arts and the State of Arts Funding: New York City by Mindy Duitz, Project Consultant, January 17, 2005
Folder 2: Aging in the Shadows: Social Isolation Among Seniors in New York City (United Neighborhood Houses of New York Special Report, study supported by NYCT), Spring 2005
Folder 3: A Grantmaking Strategy for Civic Affairs, July 2005
Folder 4: Arts and Culture: Revised Grant Strategy for Civic Affairs, December 2005
Folder 5: Smart Growth and the Challenges Facing the Trust, April 6, 2005
Folder 6: State of the Arts (reports by Americans for the Arts), 2007-2009
Folder 7: Education Program: A Revised Grant Strategy, December 2009
Folder 8: Health Care and Jobs Initiative: NYC Workforce Funders, August 11, 2010
Folder 9: A Grantmaking Strategy for the Social Work Profession: Improving Social Work Research, Education and Practice, December 1, 2011
Folder 10: The New York Community Trust -- Report on the Francis Florio Fund: Research Program for Blood Disorders, ca. 2011
Folder 11: Technical Assistance Program Grant Strategy, June 2012
Folder 12: Proposal for Distribution of Astor Funds to Improve Education in New York City, June 19, 2012
Folder 13: Community Development Program Grant Strategy, July 2012
Folder 14: Training Today's Workers for Today's Jobs (NYC Workforce Development Fund in the NYCT), 2013
Folder 15: Repairing the Ravages of Superstorm Sandy, Preparing for the Next Big One (NYCT brochure), 2013
Folder 16: Revised Environmental Grantmaking Strategy for the Kraft Fund, April 3, 2014
Folder 17: "Pablo Helguera: The Parable Conference," October 18, 2014, part of "Brooklyn Bred 2," curated by Martha Wilson, 2014 Next Wave Festival, Brooklyn Academy of Music, BAM Fisher, April 7-October 18, 2014
Folder 18: Jobs and Workforce Development Grantmaking Strategy for New York City, June 5, 2014
Folder 19: Human Justice Grantmaking Strategy, June 2015
Folder 20: Making New York a Masterpiece (re: Edward and Sally Van Lier Fellowship for the Arts, reprint from NYCT 2015 Annual Report), 2015
Strategies, studies, reports, 2016-2022, inclusive
Scope and Contents
Folder 1: Health and People with Special Needs: Context, Needs, and Opportunities for Grantmaking at the New York Community Trust, February 2016
Folder 2: People with Special Needs Grantmaking Strategy, June 2016
Folder 3: Health and Behavioral Health Grantmaking Strategy, June 2016
Folder 4: Stronger Together: The Power of Funder Collaboration, 40 Years of Collaborative Funds in the New York Community Trust, August 2016
Folder 5: Human Services Grantmaking Strategy for New York City, December 1, 2016
Folder 6: Youth Development Grantmaking Strategy for New York City, December 1, 2016
Folder 7: Technology Transforms Learning: HIVE Digital Media Learning Fund in the New York Community Trust, March 2017
Folder 8: Welcoming the Newest New Yorkers: The Fund for New Citizens in the NYCT, March 2017
Folder 9: A Report on the New York Community Trust Leadership Fellows Program at Baruch College, January 2019
Folder 10: Power of Performance: An Analysis of the Giving Habits of Donors at New York's Community Foundation (2019 Philanthropic Trends Report, NYCT), 2019
Folder 11: NYC COVID-19 Response & Impact Fund: A Briefing for the Steering Committee on the Grants Program, November 18, 2020
Folder 12: Resilience & Resolve: NYC COVID-19 Response & Impact Fund Report (Fund Co-Chairs: Lorie Slutsky, NYCT and Darren Walker, Ford Foundation), January 2021
Folder 13: New York State Census Equity in the New York Community Trust, Documentation & Evaluation Report (Seema Shah, Ph.D.), April 2021
Folder 14: Healthy Lives, Promising Futures, Thriving Communities, Special Projects, Revolving Loan Fund (budgeted and approved grants), October 12, 2021
Folder 15: Education Grantmaking Strategy, December 2021
Folder 16: New York State Census Equity in the New York Community Trust, New York State Census 2020 Data Report (Seema Shah, Ph.D.), March 2022
Folder 17: The State of American Philanthropy: Giving for Cancer Research, December 2022 (Irfan Hasan quoted, VP for Giving, NYCT)
Sub-series 2: Printed materials, ca. 1967-2022, undated, inclusive
Printed materials, ca. 1967-2022, n.d., inclusive
Scope and Contents
Folder 1: A Guide to Charitable Giving Through the New York Community Trust and Community Funds, Inc., ca. 1967-1971
Folder 2: Handbook for Donor-Advisors: How to Use the Services of New York Community Trust and Community Funds, Inc. for Efficient Giving, ca. 1974
Folder 3: Pocket Guide to Intelligent Giving: 22 Ways to Use the New York Community Trust, 1978, 1982, n.d.
Folder 4: New York Community Trust/Community Funds, Inc. brochures, 1978, 1982, ca. 1998, n.d.
Folder 5: Data on the New York Community Trust and Community Funds, Inc., ca. 1980
Folder 6: A Handbook for the Donor-Advisor: How to Use the Services of New York Community Trust and Community Funds, Inc. for Efficient Giving, 1981-1982
Folder 7: Handbook for Owners of Closely-held Businesses: How to Set Up a Charitable Foundation at Low Cost, August 1983
Folder 8: Helping Corporations Manage Charitable Contributions, January 1986
Folder 9: Helping Yourself As Well As Others: A Guide to Deferred Giving Programs, March 1986
Folder 10: Understanding the New York Community Trust, November 1988
Folder 11: The New York Community Trust -- Creating a Fund Here: Suggested Words and Procedurs, November 1988
Folder 12: Smart Borrowing: A Nonprofit's Guide to Working with Banks by Edward Skloot, ©New York Community Trust, ca. 1989
Folder 13: A Handbook for Donor-Advisors: How to Use Our Services for Rewarding and Efficient Giving, June 1990
Folder 14: Creating a Fund Here: Suggested Words and Procedures, 1993
Folder 15: A Guide to Making Your Philanthropic Wishes Come True, ca. 2007
Folder 16: You Know That Good Feeling You Get When You Help Make Things Better?, September 2010
Folder 17: Creating a Fund Here: Suggested Words and Procedures, n.d. (after 1980)
Folder 18: Donor-advised funds brochures, 2016-2019, n.d.
Folder 19: Guide to Giving: A How-To for Personal Philanthropy, 2017
Folder 20: Power of Permanence: An Analysis of the Giving Habits at New York's Community Foundation, 2019 Philanthropic Trends Report, 2019
Folder 21: Amplify Your Impact: How to Help Nonprofits Create Social Good Through Impact Investing, 2022
Folder 22: A Handbook for Donor-Advisors, New York Community Trust/Long Island Community Foundation/Westchester Community Foundation, n.d.
Folder 23: New York Community Trust Donor-Advisor Survey, n.d.
Series 5: Media and marketing, 1923-2024, inclusive
Scope and Contents
Series 5 contains two NYCT periodic publications, Grants Newsletter (1973-2023) and Professional Notes (1991-2021). Grants Newsletter provides news of NYCT grantmaking activities. Professional Notes provides information for tax and estate planning professionals. Press releases (1923-1960) are found in this series, as are press clippings (1934-2024). Also found in this series are print advertisements (1990-2022), publications reports, and marketing/communications planning.
Arrangement
Materials are arranged chronologically. Series 5 is organized into 5 sub-series as follows:
5.1 Grants Newsletter, 1973-2024
5.2 Professional Notes, 1991-2021
5.3 Press releases, 1923-1960
5.4 Press clippings, 1934-2024
5.5 Advertisements and marketing, 1988-2024
Sub-series 1: Grants Newsletter, 1973-2024, inclusive
Grants Newsletter, 1973-1991, inclusive
Grants Newsletter, 1992-2001, inclusive
Grants Newsletter, 2002-2011, inclusive
Grants Newsletter, 2012-2024, inclusive
Scope and Contents
Includes Impact Report (2020-2023) and Spotlight (2019-2022)
Sub-series 2: Professional Notes, 1991-2021, inclusive
Professional Notes, 1991-2009, inclusive
Professional Notes, 2010-2021, inclusive
Sub-series 3: Press releases, 1923-1960, inclusive
NYCT press releases, 1923-1956, inclusive
NYCT press releases, 1957-1960, inclusive
Sub-series 4: Press clippings, 1934-2024, inclusive
Press clippings, 1934-1967, 1998-1999, inclusive
Scope and Contents
Folder 1: Articles on community trusts, 1934-1999
Folder 2: Articles on community trusts, 1934-1966
Folder 3: Press clippings -- NYCT/CFI; The James Foundation, 1946-1967
Folder 4: Press clippings -- NYCT/CFI, 1998
Folder 5: Press clippings -- NYCT/CFI, 1999
Press clippings -- NYCT/CFI, 2000-2004, inclusive
Press clippings -- NYCT/CFI, 2005-2008, inclusive
Press clippings -- NYCT/CFI, 2009-2010, inclusive
Press clippings -- NYCT/CFI, 2011-2012, inclusive
Press clippings -- NYCT/CFI, 2013-2017, inclusive
Press clippings -- NYCT/CFI, 2018-August 2022, inclusive
Press clippings -- NYCT/CFI, September 2022-November 2024, inclusive
Sub-series 5: Advertisements and marketing, 1988-2024, inclusive
Advertisements and marketing, 1988-2016, inclusive
Scope and Contents
Folder 1: Marketing analysis, The New York Community Trust: Analysis of New Business Efforts, Final Report, submitted by Peat Marwick Main & Co., May 1988
Folder 2: 1990 Business Development Program, 1990
Folder 3: NYCT advertisements, 1990
Folder 4: NYCT advertisements; NYCT marketing case study, 1992
Folder 5: NYCT advertisements; NYCT marketing case study, 1993
Folder 6: NYCT advertisements, 1994
Folder 7: NYCT advertisements, 1996
Folder 8: NYCT advertisements, 1997
Folder 9: NYCT publications reports, December 1998-August 2001
Folder 10: NYCT advertisements, ca. 1999
Folder 11: NYCT marketing and new business development, 2000-2021
Folder 12: NYCT advertisements, 2000
Folder 13: Transforming the Chicago Community Trust: Learning from the Field, prepared for participants in the CCT Best Practice's Study, December 18, 2000
Folder 14: NYCT advertisements, 2001
Folder 15: NYCT advertisements, 2002
Folder 16: NYCT advertisements; NYCT Strategic Communications Plan, 2003
Folder 17: NYCT Donor Cultivation Plan, May 17, 2006
Folder 18: NYCT advertisements, ca. 2007
Folder 19: NYCT advertisements, 2008
Folder 20: NYCT advertisements, 2009
Folder 21: NYCT advertisements, 2010
Folder 22: NYCT advertisements, ca. 2011
Folder 23: NYCT video plan, 2011
Folder 24: NYCT advertisements, 2012
Folder 25: NYCT advertisements, 2014
Folder 26: NYCT advertisements, 2015
Folder 27: New York Community Trust: How Can This Equity Funder Rally Donors and Deepen Grassroots Engagement to Further Its Impact? (Philamplify Report by Lisa Ranghelli and Caitlin Duffy), April 2016
Folder 28: NYCT advertisements, 2016
Advertisements and marketing, 2017-2024, inclusive
Scope and Contents
Folder 1: NYCT advertisements, 2017
Folder 2: Communications Strategy for the 100th Anniversary, June 11, 2018
Folder 3: NYCT advertisements, 2019
Folder 4: NYCT advertisements, 2022
Folder 5: NYCT advertisements, 2023
Folder 6: Market Research (Social Strategy Associates), October 2023
Folder 7: Donor Engagement Research: Landscape Analysis (Social Strategy Associates), November 2023
Folder 8: Donor Engagement Research: Key Insights and Recommendations (Social Strategy Associates), December 2023
Folder 9: NYCT advertisements, December 2024
Folder 10: NYCT advertisements, n.d.