Skip to main content Skip to main navigation

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

Offsite-Box: 3.1.1, Folder: 1-6 (Material Type: Mixed Materials)

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

Offsite-Box: 3.1.2, Folder: 1-25 (Material Type: Mixed Materials)

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

Offsite-Box: 3.1.3, Folder: 1-13 (Material Type: Mixed Materials)

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

Offsite-Box: 3.1.4, Folder: 1-46 (Material Type: Mixed Materials)

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

Offsite-Box: 3.1.5, Folder: 1-13 (Material Type: Mixed Materials)

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

Offsite-Box: 3.1.6, Folder: 1-7 (Material Type: Mixed Materials)

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

Offsite-Box: 3.1.7, Folder: 1-6 (Material Type: Mixed Materials)

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

Offsite-Box: 3.1.8, Folder: 1-7 (Material Type: Mixed Materials)

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

Offsite-Box: 3.2.1, Folder: 1-12 (Material Type: Mixed Materials)

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

Offsite-Box: 3.2.2, Folder: 1-12 (Material Type: Mixed Materials)

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

Offsite-Box: 3.3.1, Folder: 1-29 (Material Type: Mixed Materials)

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

Offsite-Box: 3.3.2, Folder: 1-15 (Material Type: Mixed Materials)

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

Offsite-Box: 3.3.3 (Material Type: Mixed Materials)

Annual reports, 1982-1993, inclusive

Offsite-Box: 3.3.4 (Material Type: Mixed Materials)

Annual reports, 1994-2003, inclusive

Offsite-Box: 3.3.5 (Material Type: Mixed Materials)

Annual reports, 2004-2013, inclusive

Offsite-Box: 3.3.6 (Material Type: Mixed Materials)

Annual reports, 2014-2023, inclusive

Offsite-Box: 3.3.7 (Material Type: Mixed Materials)

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

Offsite-Box: 3.4.1.1, Folder: 1-6 (Material Type: Mixed Materials)

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

Offsite-Box: 3.4.1.2, Folder: 1-3 (Material Type: Mixed Materials)

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

Offsite-Box: 3.4.2, Folder: 1-18 (Material Type: Mixed Materials)

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

Offsite-Box: 3.4.3, Folder: 1-16 (Material Type: Mixed Materials)

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)

Offsite-Box: 3.5 (Material Type: Mixed Materials)

Sub-series 6: Oral history interviews, 2019-2021, inclusive

Oral history interviews, 2019-2021, inclusive

Offsite-Box: 3.6.1, Folder: 1-5 (Material Type: Mixed Materials)

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

Offsite-Box: 3.7.1, Folder: 1-7 (Material Type: Mixed Materials)

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

Offsite-Box: 3.7.2, Folder: 1-8 (Material Type: Mixed Materials)

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

Offsite-Box: 3.7.3, Folder: 1-8 (Material Type: Mixed Materials)

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

Offsite-Box: 3.7.4 (Material Type: Mixed Materials)

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

Offsite-Box: 3.7.5 (Material Type: Mixed Materials)

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

Offsite-Box: 3.7.6 (Material Type: Mixed Materials)

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

Offsite-Box: 3.8.1, Folder: 1-6 (Material Type: Mixed Materials)

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

Offsite-Box: 3.8.2, Folder: 1-5 (Material Type: Mixed Materials)

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

Offsite-Box: 3.8.3, Folder: 1-6 (Material Type: Mixed Materials)

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

Offsite-Box: 3.8.4, Folder: 1-13 (Material Type: Mixed Materials)

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

Offsite-Box: 3.8.5, Folder: 1-3 (Material Type: Mixed Materials)

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

Offsite-Box: 3.9.1 (Material Type: Mixed Materials)

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

Offsite-Box: 3.9.2 (Material Type: Mixed Materials)

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

Offsite-Box: 3.9.3, Folder: 1-13 (Material Type: Mixed Materials)

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

Offsite-Box: 3.9.4, Folder: 1-11 (Material Type: Mixed Materials)

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

Offsite-Box: 3.10.1 (Material Type: Mixed Materials)

Photographs: Landmark structures and sites, Manhattan, G-SA, 1953-2018, inclusive

Offsite-Box: 3.10.2 (Material Type: Mixed Materials)

Photographs: Landmark structures and sites, Manhattan, SC-Y, 1953-2018, inclusive

Offsite-Box: 3.10.3 (Material Type: Mixed Materials)

Photographs: Landmark structures and sites, Brooklyn, 1953-2018, inclusive

Offsite-Box: 3.10.4 (Material Type: Mixed Materials)

Photographs: Landmark structures and sites, Bronx -- Staten Island -- Queens, 1953-2018, inclusive

Offsite-Box: 3.10.5 (Material Type: Mixed Materials)

Photographs: Landmark structures and sites, residences in Manhattan, 1953-2018, inclusive

Offsite-Box: 3.10.6 (Material Type: Mixed Materials)

Landmark structures and sites: Events -- photographs, and publications, 1957-1964, inclusive

Offsite-Box: 3.10.7, Folder: 1-8 (Material Type: Mixed Materials)

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

Offsite-Box: 3.10.8, Folder: 1-39 (Material Type: Mixed Materials)

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

New York Historical
170 Central Park West
New York, NY 10024