Atlantic Philanthropies Archives, 1921-2020.
Collection Number: 8540

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Atlantic Philanthropies Archives, 1921-2020.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
8540
Creator:
Atlantic Philanthropies (Organization)
Quanitities:
753 cubic feet.
1.95 terabytes.
Language:
In English.
Atlantic Philanthropies website [Delivery]
Restrictions on Access

Access to board meeting materials restricted until 2025.

Biographical / Historical

Entrepreneur Charles F. ("Chuck") Feeney established The Atlantic Philanthropies, a limited-life foundation, in 1982. Feeney, who made his fortune through Duty Free Shoppers, pioneered Giving While Living and has inspired many, including philanthropists Bill Gates and Warren Buffett, to use their wealth to better the world during their lifetimes. Over 35 years, Atlantic disbursed more than $8 billion to support promising programs and people to advance opportunity and promote equity. It made its final grant commitments in 2016 and will close in 2020. Atlantic is the largest foundation ever to fully commit its endowment in a limited time frame. Its early giving was directed largely toward higher education, and in later years focused on aging, children and youth, population health, and reconciliation and human rights—working in Australia, Bermuda, Cuba, Northern Ireland and Ireland, South Africa, the United States and Vietnam. Feeney was a member of the Cornell University Class of 1956. Grant awards to Cornell University total nearly $1 billion. For more information, researchers are encouraged to refer to The Atlantic Philanthropies website: https://www.atlanticphilanthropies.org/.

INFORMATION FOR USERS

Preferred Citation

Atlantic Philanthropies Archives, #8540. Division of Rare and Manuscript Collections, Cornell University Library.
Processing Information

Grant files have been arranged into subseries by geographic area of impact, and further arranged alphabetically by grantee. In cases when titles did not appear on the original folders, processing staff used the grant titles as they appeared on FLUXX, The Atlantic Philanthropies' grants management database. Similarly, given that grantee names sometimes changed over the years, they have been uniformly identified by how they appeared on FLUXX. Titles for grant files include the taxonomies assigned to each grant by The Atlantic Philanthropies on their website. These taxonomies include historic program affiliation, key issues, and Foundation Center themes. Historic program affiliations are the broad classification each grant was given, and indicate which Atlantic staff members were involved in the grant-making process. The major program affiliations at Atlantic include Higher Education, Aging, Pre-Collegiate Education and Teacher Development, Population Health, Disadvantaged Children and Youth, Reconciliation and Human Rights, Equality, Rights, and Justice, Peace and Reconciliation, and Nonprofit Sector/Voluntarism/Philanthropy. Key issues and Foundation Center themes provide a more granular description for each grant. Also included with titles are notes from the archivist regarding processing information, contents, and access restrictions. Items such as check copies, bank statements, invoices, wire transfer forms, and consultant agreements have been removed and destroyed.

Scope and content

This collection includes the corporate and grant making records of The Atlantic Philanthropies as well as the operational records of many of its executives and program officers. Grant files constitute a majority of the collection, and contain records that document the entire life cycle of grants—from proposals to final reports. Regardless of the office where they were kept, grant files are arranged by geographic area of impact in order to ease searchability. These files are supplemented with program files kept by Atlantic staff, which shed further insight on Atlantic's grant making, and the grantee organizations, geographic locations, and program areas represented. These files are arranged by the geographic location of the office where they were kept. Also noteworthy are records that document Atlantic's operations, particularly the decision to go public, becoming a limited life foundation, and embracing Chuck Feeney's "Giving While Living" philosophy. The collection includes both paper and electronic files.

Immediate Source of Acquisition Immediate Source of Acquisition Immediate Source of Acquisition

Archivist supplied title.
Access restrictions apply.
Access restrictions apply.

SUBJECTS

Names:
Feeney, Chuck, 1931-
Subjects:
Charity organization.
Endowments.
Charities.
Great Britain--Social conditions
Vietnam—Social conditions
Northern Ireland--Social conditions
South Africa--Social conditions
Australia--Social conditions.
Bermuda Islands--Social conditions.
Cuba--Social conditions
Ireland--Social conditions

CONTAINER LIST
Immediate Source of Acquisition

Archivist supplied title.
Container
Description
Date
Series I. Corporate records
1979-2020
Subseries Ia. Operations
1979-2017
Processing Information
All folders previously processed by Winthrop Group.
Sub-subseries Ia.1. General
1986-2011
Arranged chronologically
Box 736 Folder 59
Share certificates
1986, 1989-1994, 1996-2006, 2009-2011
Scope and Contents
Share certificates for service, business, and investment companies.
Box 736 Folder 61
Corporate data sheet reports
2008
Scope and Contents
Print outs from Atlantic's Secretariat corporate database. Includes details of service, charitable, business, and invesment companies,
Access restrictions apply.
Box 628 Folder 11
APS grantmaking guidelines and strategies pre-collegiate education and youth services prepared by Angela M. Covert
1992-12
Box 628 Folder 14
Anonymity and confidentiality
2001
Box 628 Folder 15
Strategic planning
2002-2003
Scope and Contents
Memo on new programs, report of the task force on disadvantaged children and youth.
Box 663 Folder 9
Formation and registration of the APSAS Charitable Trust.
1993-08-19
Access restrictions apply.
Sub-subseries Ia.2. Annual reports
1985, 1992-2009
Arranged chronologically
Processing Information
All folders previously processed by Winthrop Group.
Box 629 Folder 1
Annual reports, inception - 1993
1985, 1992-1993
Box 629 Folder 2-4
Annual report, 1991
1992-06-29
Scope and Contents
Contains two copies. Folder 3 includes Harvey Dale's "An Historical Memoir of The Atlantic Foundation and The Atlantic Trust," detailing Feeney funding, DFS history, and anonymity issues.
Box 629 Folder 5-7
Annual report, 1992
1993-07-22
Scope and Contents
Contains two copies.
Box 629 Folder 8-10
Annual report, 1993
1994-07
Scope and Contents
Contains two copies.
Box 629 Folder 11-13
Annual report, 1994
1995-06
Scope and Contents
Contains two copies.
Box 629 Folder 14-16
Annual report, 1995
1996-06
Scope and Contents
Contains two copies.
Box 629 Folder 17-18
Annual report, 1996
1997-06
Scope and Contents
Contains two copies.
Box 629 Folder 19-21
Annual report, 1997
1998-06
Scope and Contents
Contains two copies.
Box 629 Folder 22-23
Annual report, 1998
1999-06
Scope and Contents
Contains two copies.
Box 629 Folder 24-26
Annual report, 1999
2000-06
Scope and Contents
Contains two copies.
Box 630 Folder 1-2
Annual report, 2000
2001-06
Scope and Contents
Contains two copies.
Box 630 Folder 3-4
Annual report, 2001
2002-05
Scope and Contents
Contains two copies.
Box 764 Folder 8-9
Annual report, 2001
2002-05
Scope and Contents
Contains two copies.
Box 630 Folder 5-6
Annual report, 2002
2003-05
Scope and Contents
Contains two copies.
Box 630 Folder 7-8
Annual report, 2003
2004-06
Scope and Contents
Contains two copies.
Box 630 Folder 9-10
Annual report, 2004
2005-06
Scope and Contents
Contains two copies.
Box 630 Folder 11-12
Annual report, 2005
2006-06
Scope and Contents
Contains three copies.
Box 630 Folder 13
Annual report, 2006
2007-07
Scope and Contents
Contains two copies.
Box 630 Folder 14
Annual report, 2007
2008-07
Scope and Contents
Contains two copies.
Box 630 Folder 15
Atlantic Philanthropies 2008 annual report (pdf)
2009
Sub-subseries Ia.3. Financial statements
1980-2015
Arranged alphabetically by organization, chronologically within organization.
Box 785 Folder 8-9
The Atlantic Philanthropies (USA), Inc. and subsidiary financial statements
1985-2009
Box 736 Folder 54
The Atlantic Foundation consolidated financial statements, January 31, 1994 and 1993
1994
Box 736 Folder 55
The Atlantic Foundation consolidated financial statements, January 31, 1996 and 1995
1996
Box 736 Folder 56
The Atlantic Trust consolidated financial statements, December 31, 1995
1996
Box 736 Folder 58
The Atlantic Trust, the Atlantic Foundation, and the Atlantic Foundation of New York notes to the pro forma combined financial statements, January 31, 1996 and 1995
1996
Box 652 Folder 22
The Atlantic Foundation and The Atlantic Trust. Financial statements. December 31, 1998
1999
Box 784 Folder 20
The Atlantic Foundation and the Atlantic Trust financial statements, December 31, 1997
1998
Box 784 Folder 21
The Atlantic Foundation and the Atlantic Trust financial statements, December 31, 1998
1999
Box 784 Folder 22
The Atlantic Foundation and the Atlantic Trust financial statements, December 31, 1999
2000
Box 784 Folder 23
The Atlantic Foundation and the Atlantic Trust financial statements, December 31, 2000
2001
Box 652 Folder 23
The Atlantic Foundation and The Atlantic Trust. Financial statements. December 31, 1999.
2000
PricewaterhouseCoopers LLP
Box 655 Folder 28-29
The Atlantic Foundation and The Atlantic Trust. Financial statements. December 31, 2000
2001
Box 655 Folder 30-21
The Atlantic Philanthropies. Financial statements. December 31, 2001
2002
Box 785 Folder 1
The Atlantic Philanthropies financial statements, December 31, 2002
2003
Box 785 Folder 2
The Atlantic Philanthropies financial statements, December 31, 2003
2004
Box 785 Folder 3
The Atlantic Philanthropies financial statements, December 31, 2004
2005
Box 736 Folder 35
The Atlantic Philanthropies. Financial statements. December 31, 2004 and 2003
2005
Processing Information
Archivist supplied title.
Box 655 Folder 5
The Atlantic Philanthropies. Financial statements. December 31, 2008
2009
Box 655 Folder 6-7
The Atlantic Philanthropies. Financial statements. December 31, 2009
2010
PricewaterhouseCoopers LLP
Box 655 Folder 8
The Atlantic Philanthropies. Financial statements. December 31, 2010
2011
PricewaterhouseCoopers LLP
Box 655 Folder 9
The Atlantic Philanthropies. Financial statements. December 31, 2012
2013
PricewaterhouseCoopers LLP
Box 655 Folder 10
The Atlantic Philanthropies. Combined financial statements. December 31, 2012 & 2011. DRAFT
2013
Box 655 Folder 11-13
The Atlantic Philanthropies. Financial statements. December 31, 2013
2014
PricewaterhouseCoopers LLP
Box 655 Folder 14
The Atlantic Philanthropies. Financial statements. December 31, 2014
2015
PricewaterhouseCoopers LLP
Box 784 Folder 12
Atlantic Philanthropies financial statements, December 31, 2015
2016
Box 784 Folder 13
Atlantic Group financial statements, December 31, 2017 and 2016
2018
Box 784 Folder 14
Atlantic Group financial statements, December 31, 2018 and 2017
2019
Box 785 Folder 5
APSCo financial statements
1993
Processing Information
Archivist supplied title.
Box 784 Folder 20
The Atlantic Foundation and the Atlantic Trust financial statements, December 31, 1997
1998
Box 784 Folder 21
The Atlantic Foundation and the Atlantic Trust financial statements, December 31, 1998
1999
Box 784 Folder 22
The Atlantic Foundation and the Atlantic Trust financial statements, December 31, 1999
2000
Box 784 Folder 23
The Atlantic Foundation and the Atlantic Trust financial statements, December 31, 2000
2001
Box 785 Folder 1
The Atlantic Philanthropies financial statements, December 31, 2002
2003
Box 785 Folder 2
The Atlantic Philanthropies financial statements, December 31, 2003
2004
Box 785 Folder 3
The Atlantic Philanthropies financial statements, December 31, 2004
2005
Box 785 Folder 5
APSCo financial statements
1993
Box 785 Folder 6
The Atlantic Foundation of New York financial statements
2000, 2005
Box 785 Folder 7
The Atlantic Foundation of New York financial statements
2000-2006
Box 785 Folder 8-9
The Atlantic Philanthropies (USA), Inc. and subsidiary financial statements
1985-2009
Box 784 Folder 11
General Atlantic financial statements
1992, 2003
Box 784 Folder 12
Atlantic Philanthropies financial statements, December 31, 2015
2016
Box 784 Folder 13
Atlantic Group financial statements, December 31, 2017 and 2016
2018
Box 784 Folder 14
Atlantic Group financial statements, December 31, 2018 and 2017
2019
Sub-subseries Ia.4. Human Resources
2003-2016
Scope and Contents
Sub-series chiefly contains staffing roadmaps for the winding down of operations.
Arranged alphabetically, with exceptions of related materials as appropriate
Processing Information
Orignally labelled Archives (HR).
Box 655 Folder 19
Announcements 2005
2003-2005
Scope and Contents
Print outs of all-staff emails and memos.
Box 655 Folder 20
Announcements 2006
2006
Scope and Contents
Print outs of all-staff emails and memos.
Box 655 Folder 21
Announcements 2007
2007
Scope and Contents
Print outs of all-staff emails and memos.
Box 655 Folder 22
Announcements 2008
2007-2008
Scope and Contents
Print outs of all-staff emails and memos.
Box 655 Folder 23
Announcements 2009
2009
Scope and Contents
Print outs of all-staff emails and memos.
Box 655 Folder 24
Announcements 2010
2009-2010
Scope and Contents
Print outs of all-staff emails and memos.
Box 655 Folder 25
Announcements 2011
2010-2011
Scope and Contents
Print outs of all-staff emails and memos.
Box 655 Folder 26
Announcements 2012
2012
Scope and Contents
Print outs of all-staff emails and memos.
Box 655 Folder 27
Announcements 2013
2013
Scope and Contents
Print outs of all-staff emails and memos.
Box 655 Folder 28
AP officers and staff list
Undated
Box 655 Folder 29
Atlantic Philanthropies, Transition Readiness Assessment (first draft)
2003-09
Box 656 Folder 1
Resources, board
2011-2012
Scope and Contents
Includes published articles from CEP, BoardSource, etc.
Box 656 Folder 2
Board A & B (Audit and Budget) committee
2011
Box 656 Folder 3
Board member "Emeritus"
2013
Scope and Contents
Includes published articles on the concept
Box 656 Folder 4
Capacity building unit
2011
Processing Information
Salary and pension information removed.
Box 656 Folder 5
CEO transition 2011
2011
Processing Information
Materials on the hiring process removed.
Box 656 Folder 6
Coding project
2012-2013
Box 656 Folder 7
COO & HR. Operations, team meetings
2015-2016
Box 656 Folder 8
Cornell Tech rendering
2013
Cornell University
Processing Information
Original folder titled "Cornell Grant"
Box 656 Folder 9
Dashboards
2011-2012
Box 656 Folder 10
Designated gifts
2011-2012
Box 656 Folder 11
EAP
Undated
Box 656 Folder 12
Evaluation: STRATEXOS (March 2010)
2010-03-2014-05-06
Box 656 Folder 13-14
Follow-up to 1/28/11 meeting
2009-2011
Processing Information
List of desginated gifts by staff and sensitive information about staff removed from folder 14.
Access restrictions apply.
Box 656 Folder 15
GOAL (Global Opportunity and Leverage)
2012-2013
Access restrictions apply.
Box 656 Folder 16
Grant monitoring
2015-2016
Box 656 Folder 17
Grant monitoring guidelines, June 2016
2016
Box 656 Folder 18
Grant review process
2011-2012
Box 656 Folder 19
Grants analyst
2013
Box 656 Folder 20
Grants management
2016
Box 656 Folder 21-22
Grantee Perception Report, 2011
2011
Box 656 Folder 23
Grantmaking
2011
Scope and Contents
Includes Grantmaking Approach and Processes report
Box 656 Folder 24
Guiding principles
2010
Box 656 Folder 25
Materials for the follow up on 28 January meeting session, 8 March 2011
2011-03-08
Access restrictions apply.
Box 656 Folder 26
Organizational charts
2011, 2013-2015
Box 656 Folder 27
Records retention
Undated
Processing Information
Internal audit report removed
Box 656 Folder 28-29
Road Map
2012-2016
Box 656 Folder 30-31
SLT retreat, May 4-6, 2015
2015
Processing Information
Information on staff salaries removed.
Box 656 Folder 32
SLT retreat, November 16-18, 2014
2014
Processing Information
Information on staff salaries removed.
Box 656 Folder 33
Spend-down: Australia
2008, 2010-2012
Processing Information
Staff information destroyed.
Box 656 Folder 34
SSRC. Assessment of US program evaluations, 2006-2011
2012-09-18
Box 656 Folder 35
Staffing: Aging
2007, 2011-2012
Box 656 Folder 36
Staffing: Australia
Undated
Scope and Contents
Contains checklist for office closure only.
Processing Information
Staff information destroyed.
Box 656 Folder 37
Staffing: Bermuda
2012-2013
Box 656 Folder 38
Staffing: Communications
2011-2013
Box 656 Folder 39
Staffing: Cuba
2013
Box 656 Folder 40
Staffing: finance
2012
Box 656 Folder 41
Staffing: Grants management
2012-2013
Box 656 Folder 42
Staffing: Human Resources
2013, 2015-2016
Processing Information
Sensitive staffing information removed.
Box 656 Folder 43
Staffing: IT
2012-2013
Box 656 Folder 44
Staffing: Impact assessment
2013
Box 656 Folder 45
Staffing: Legal/secretarial
2013
Box 656 Folder 46
Staffing: Northern Ireland
2012-2013
Box 656 Folder 47
Staffing: Republic of Ireland
2012-2016
Box 656 Folder 48
Staffing: Senior Vice President
2012-2015
Box 656 Folder 49
Staffing: SPI
2011
Box 656 Folder 50
Staffing: South Africa
2012-2013
Box 656 Folder 51
Staffing: Viet Nam
2012-2013
Scope and Contents
Includes staff and operation plan
Box 656 Folder 52-53
Strategic reviews, external/internal communication
2003, 2006-2007, 2010-2011
Box 656 Folder 54
Workforce analysis
Undated
Box 656 Folder 55
The Path to a People-Centered Health System
Undated
Sub-subseries Ia.5. Organizational charts
1979-2008
Box 663 Folder 4-5
General Atlantic Group, Ltd. organizational charts
1979-2003
Box 663 Folder 6
General Atlantic Group, Ltd. organizational charts
1988-1989
Scope and Contents
Winthrop note: "Separated - GAGL Board of Directors minutes 8 & 9 February 1989."
Box 663 Folder 7
General Atlantic Group, Ltd. organizational charts
1989-1990
Box 663 Folder 10-11
Corporate charts (GAGL, IPG, PIC/IP Investments, AP)
1994-1995,1999-2012
Organizational chart of AF and AT holdings
1995-12-1996-01
Box 663 Folder 13
Organizational chronology
January 1997, June 2001
Scope and Contents
All papers labeled "privileged and confidential" - includes a chronology, biographical information of AF and AP directors, business background information, interview Q&As, press release of DFS sale.
Processing Information
Archivist supplied title.
Box 663 Folder 14
Corporate structure 1999
1998-1999
Box 663 Folder 15
Organizational- Exter Associates Limited
2001-10-31
Scope and Contents
"attorney work product. Privileged and confidential" move -- org charts
Box 663 Folder 17
Corporate structure 2003
2003
Box 663 Folder 18
Corporate structure 2007
2007
Box 663 Folder 19
Corporate structure 2008
2008
Subseries Ib. Business holdings
1983-2017
Arranged chronologically
Processing Information
Some material removed and destroyed.
Sub-subseries Ib.1. Duty Free Shoppers
1990-1997
Box 620 Folder 32
Purchase Agreement for LVMH Moet Hennessy Louis Vuitton, Inc. and SOFIDIV S.A.
1996
Box 764 Folder 16-17
DFS - LVMH documents
1994-1995, 1997
Box 620 Folder 28
Sale of shares of DFS Liquor Retailing Limited to Gary S. Parker as trustee of the March 17 Trust, Assignee of LVMH Moet Hennessy Louis Vuitton Inc. and SOFIDIV S. A.
1990-1991, 1996-1997
Sub-subseries Ib.2. General Atlantic Group Limited
1983-2017
Box 623 Folder 18
General Atlantic Group, Limited. Corporate brochures
Undated
Processing Information
Folder previously processed by Winthrop Group.
Box 635 Folder 5
General Atlantic Investments Limited. Meeting minutes
2006-2010
General Atlantic Investments Limited
Scope and Contents
Material referred to Actinium Pharmaceuticals.
Box 620 Folder 26
GAGL
1983
Processing Information
Archivist supplied title.
Box 620 Folder 27
InterPacific
1987-1988
Processing Information
Archivist supplied title.
Box 655 Folder 15-16
General Atlantic Group Financial binders
1980, 1982-1983
Box 620 Folder 31
General Atlantic Group, Ltd. Gerard Atkins (UK) grants, minutes of meetings 1992
1992
Processing Information
Folder previously processed by Winthrop Group.
Box 784 Folder 11
General Atlantic financial statements
1992, 2003
Box 655 Folder 17
General Atlantic Group Limited. Consolidated financial statements. January 31, 2001 and 2000.
2001
PricewaterhouseCoopers LLP
Box 655 Folder 18
General Atlantic Group Limited. Financial statements. January 31, 2002
2003
Box 632 Folder 2
General Atlantic Group Limited, Memorial Sloan-Kettering Cancer Center, Inc., March 2010
2010, 2017
Memorial Sloan-Kettering Cancer Center
Box 727 Folder 42
General Atlantic Group 1997-1996 (PriceWaterhouse, report)
1996-1997
PricewaterhouseCoopers LLP
Processing Information
Archivist supplied subtitle.
Box 738 Folder 1
General Atlantic presentation to GAPiL IC
2010-09-23
Box 635 Folder 8
General Atlantic papers
Undated
Scope and Contents
Includes an informational packet for General Atlantic Corporation, and real estate investments.
Box 736 Folder 49
General Atlantic directory
1993-02
Access restrictions apply.
Box 620 Folder 29
General Atlantic Group, Ltd. Gerard Atkins (UK) charitable contribution program; minutes 1990
1990
Processing Information
Folder previously processed by Winthrop Group.
Box 620 Folder 30
General Atlantic Group, Ltd. Gerard Atkins (UK) grants, minutes of meetings 1991
1991
Processing Information
Folder previously processed by Winthrop Group.
Subseries Ic. Charitable entities
1982-2019
Arranged alphabetically by geographic location.
Processing Information
Folders containing audit reports and audit committee removed.
Sub-subseries Ic.1. Bermuda -- Atlantic Foundation
1982-2019
Arranged chronologically
Processing Information
Folders containing financial and tax information removed.
Box 624 Folder 17
Review of the First Two Years of Operation and Considersations for Future Development: a Report Prepared for the Atlantic Foundation by Ray Handlan
1985-07
Box 624 Folder 18
The Atlantic Foundation. Documents - general
1989-1990, 1997, 2001-2002, 2004, 2009 -2010, 2013, 2015, 2017
Box 736 Folder 33
The Atlantic Foundation incorporating documents
1982, 1986-1987, 1998
Processing Information
Archivist supplied title.
Box 635 Folder 14
The Atlantic Foundation. Old corp. charts
1987-1989, 1992
Box 630 Folder 20
AF-DFS closing documents
1997-1998
Box 630 Folder 18
Atlantic Foundation governance issues, 2012
2012
Box 626 Folder 1-6
Atlantic Foundation Meeting of Members and Board of Directors Meetings bound volumes I-VI
1982-2019
Access restrictions apply.
Box 736 Folder 15
Board of advisors agendas
1982-1983
Access restrictions apply.
Box 633 Folder 8
The Atlantic Foundation. Minutes, 1991 - 1995
1991-1995
Access restrictions apply.
Box 633 Folder 9-10
The Atlantic Foundation. Minutes, 1996 - 1998
1996-1998
Access restrictions apply.
Box 633 Folder 11-12
The Atlantic Foundation. Minutes, Jan. 1999 - Oct. 2000
1999-01-2000-10
Access restrictions apply.
Box 633 Folder 13-14
The Atlantic Foundation. Minutes, Jan. 2001 - Sept. 2002
2001-01-2002-09
Access restrictions apply.
Box 633 Folder 15-16
The Atlantic Foundation. Minutes, Sept. 2002 - March 2004
2002-09-2004-03
Access restrictions apply.
Box 633 Folder 17-18
The Atlantic Foundation. Minutes, June 2004 - June 2005
2004-06-2005-06
Access restrictions apply.
Box 633 Folder 19-20
The Atlantic Foundation. Minutes, Sept. 2005 - Sept. 2006
2005-09-2006-09
Access restrictions apply.
Box 633 Folder 21
The Atlantic Foundation. Minutes, Dec. 2006 - March 2007
2006-12-2007-03
Access restrictions apply.
Box 633 Folder 22-23
The Atlantic Foundation. Minutes, June 2007 - June 2008
2007-06-2008-06
Access restrictions apply.
Box 634 Folder 1
The Atlantic Foundation. Minutes, Sept. 2008 - Dec. 2008
2008-09-2008-12
Access restrictions apply.
Box 634 Folder 2-3
The Atlantic Foundation. Minutes, March 2009 - Dec. 2009
2009-03-2009-12
Access restrictions apply.
Box 634 Folder 4-5
The Atlantic Foundation. Minutes, March 2010 - Sept. 2010
2010-03-2010-09
Access restrictions apply.
Box 634 Folder 6-7
The Atlantic Foundation. Minutes, Dec. 2010 - June 2011
2010-12-2011-06
Access restrictions apply.
Box 634 Folder 8-9
The Atlantic Foundation. Minutes, June 2011 - Dec. 2011
2011-06-2011-12
Access restrictions apply.
Box 634 Folder 21
The Atlantic Foundation. Minutes, March 2012 - June 2012
2012-03-2012-06
Access restrictions apply.
Box 625 Folder 39
Action by consent in writing, October 17, 1990.
1990, 1994
Box 625 Folder 40
Action by consent in writing, December 16, 1996
1996-12-16
Box 625 Folder 41
Bermuda-Atlantic Foundation. Atlantic Foundation Incorporation Act and bylaws
1982, 1986, 1991, 1997-1998
Box 625 Folder 42
Bermuda-Atlantic Foundation. Grant approvals 1994.
1994-1995
Box 628 Folder 2
Board of Advisors. Requests to Atlantic Foundation (Service Co., Inc)
1983-1987
Box 736 Folder 60
AF portfolio, Share certificate book (& old declines & tax assurance).
1981-1982, 1984, 1986, 1988, 1994, 2002
Sub-subseries I.c.2. Bermuda -- Atlantic Trust
1986-2013
Box 628 Folder 1
Bermuda-Atlantic Trust. Atlantic Trust legal documents
1986-1989, 1993-1994, 1996
Box 736 Folder 31
The Atlantic Trust documents
1986-1988
Box 663 Folder 8
Atlantic Trust subsidiaries
1989, 1994
Box 632 Folder 1
The Atlantic Trust. Documents - Trustees
1986-1988, 1990-1991, 1996-2002, 2008-2009
Scope and Contents
Includes amendments to Atlantic Finance Company Ltd. Shareholder agreement; correspondence; a mutual general release; a copy of a NYT article on Chuck; minutes and memos of the Trustees of the Shamrock Charitable Trust; resignation letters and related documentation; and a Deed of Addition.
Box 634 Folder 18-19
The Atlantic Trust. Minutes, 1986-1993
1986-1993
Access restrictions apply.
Box 736 Folder 32
The Atlantic Trust
1986-1993
Scope and Contents
Annotated duplicates of Atlantic Trust meeting minutes.
Processing Information
Archivist supplied title.
Access restrictions apply.
Box 634 Folder 20-21
The Atlantic Trust. Minutes, 1994-1998
1994-1998
Access restrictions apply.
Box 736 Folder 24
The Atlantic Trust meeting minutes
1995-1998
Scope and Contents
Annotated duplicates of Atlantic Trust meeting minutes.
Processing Information
Archivist supplied title.
Access restrictions apply.
Box 634 Folder 22-23
The Atlantic Trust. Minutes, 1999-2001
1999-2001
Access restrictions apply.
Box 635 Folder 1
The Atlantic Trust. Meeting minutes, Volume I
2001-2003
Access restrictions apply.
Box 635 Folder 2
The Atlantic Trust. Meeting minutes, Volume II
2003-2004
Access restrictions apply.
Box 635 Folder 3
The Atlantic Trust. Meeting minutes, Volume III
2005-2008, 2013
Access restrictions apply.
Box 635 Folder 4
The Atlantic Trust. Meeting minutes, Volume IV
1986-1988, 2009-2013
Access restrictions apply.
Box 635 Folder 15
The Atlantic Trust. Options to purchase partnership interests in New Discovery L.P.
1989-1990, 1998
Box 635 Folder 20
The Atlantic Trust. Report to the Protective Committee for the period from formation to December 31, 1988.
1986, 1988, 1990
Box 621
Atlantic Trust seal embosser
Undated
Box 631 Folder 1
AT spend down, 1987-2000
1987, 2001-2002
Sub-subseries I.c.3. Bermuda -- Atlantic Foundation and Atlantic Trust
1992-1993, 1998, 2000
Box 624 Folder 1
An Historical Memoir of The Atlantic Foundation and The Atlantic Trust by Harvey Dale
1992-06-29
Scope and Contents
Includes two copies of memoir and The President's Report
Access restrictions apply.
Box 628 Folder 16
AF/AT spring seminar 1998. MG
1998-04
Box 736 Folder 57
Organization and financial operations
1993
Access restrictions apply.
Box 736 Folder 26
Investments
1993
Processing Information
Archivist supplied title.
Access restrictions apply.
Box 628 Folder 17-18
AF & AT spring seminar: critical issues for young children and their families and children-at-risk, April 20, 1998
1998-1999
Scope and Contents
Presentations by experts; background information.
Box 624 Folder 2
AF/AT Historical Grant Analysis. Preliminary findings, March 2000.
2000-03
Access restrictions apply.
Box 630 Folder 19
AF/AT historical grant analysis
2000-06
Sub-subseries I.c.4. Delaware -- The Atlantic Advocacy Fund Inc.
2006-2014, 2017-2018
Box 631 Folder 2
Atlantic Advocacy Fund minutes, volume 1, 2012
2007-2011, 2017-2018
Access restrictions apply.
Box 631 Folder 3
Minute Book, Certificate Book and Stock Ledger of The Atlantic Advocacy Fund Inc
2006-2008, 2012-2013
Processing Information
Tax forms and copies of checks removed.
Box 621 MU-3605
Atlantic Advocacy Fund embosser
2007
Sub-subseries I.c.5. New York -- The Atlantic Foundation of New York
1989-2015, 2017-2018
Box 621 MU-3603
Atlantic Foundation of New York seal embosser
undated
Box 631 Folder 9
The Atlantic Foundation of New York. Documents
2005, 2008-2009, 2012, 2014
Scope and Contents
Includes correspondence; amendmends to Atlantic Finance Company Ltd. Shareholder agreement; the amended and restate custody agreement between AFNY and Mellon Bank, N.A.
Box 628 Folder 3
IRS charitable status documents
1989-1990
Box 628 Folder 4
Organizational documents
1989-1990
Box 632 Folder 11
The Atlantic Foundation of New York. Grant material, 2001-2003
2001-2003
Box 625 Folder 24
AFoNY - 1999. VEM - AFNY W/P's
1999-2000
Box 624 Folder 19
AFNY organizational documents
1989-1991, 2000
Box 567 Folder 51
Approval and payment cycle
Undated
Box 567 Folder 52
Atlantic Foundation of New York. Cash distributions
1990-11-07
Box 567 Folder 53
Atlantic Foundation of New York. Grants approved/grants payable, January 31, 1992
1992-08-1992-09
Box 625 Folder 15
AFNY - Recommendations
1990
Box 624 Folder 20
AFNY - Grants
1990-1991
Scope and Contents
Includes letters of funding and grantee payment listings.
Processing Information
Check copies removed.
Box 625 Folder 1
AFNY grants 1990-1991
1990-1993
Scope and Contents
AFNY correspondence only.
Processing Information
Folder previously processed by Winthrop Group. Check copies removed.
Box 625 Folder 16-17
AFNY grants 1992-1993
1992-1994
Scope and Contents
AFNY and APS correspondence.
Processing Information
Folders previously processed by Winthrop Group. Check copies removed.
Box 625 Folder 18-20
AFNY grants 1993-1994
1993-1994
Scope and Contents
AFNY and APS correspondence.
Processing Information
Folders previously processed by Winthrop Group. Check copies removed.
Box 625 Folder 21
AFNY grants 1994-1995
1994
Scope and Contents
AFNY and APS correspondence
Processing Information
Folder previously processed by Winthrop Group. Check copies removed.
Box 567 Folder 54
Atlantic Foundation of New York. Grants approved, January 31, 1994
1993-03-1994-05
Box 567 Folder 55
Atlantic Foundation of New York. Grants approved, January 31, 1995
1994-10-1995-03
Box 567 Folder 56
Atlantic Foundation of New York. Grants approved, January 31, 1997
1995-03-1996-06
Box 567 Folder 57
Atlantic Foundation of New York. Grants approved, January 31, 1997
1996-12-1997-07
Box 567 Folder 58
Atlantic Foundation of New York. Grants approved, December 31, 1998
1997-07-1998-04
Box 567 Folder 59
Atlantic Foundation of New York. Grants approved, January through December 1998
1998-01-1999-06
Box 567 Folder 60
Atlantic Foundation of New York. Grants approved, January through April 1999
1999-02-1999-06
Box 567 Folder 61
Atlantic Foundation of New York. Grants payable, 1999
1999-06-2000-01
Box 567 Folder 62
Atlantic Foundation of New York. Grants payable, 2000-2001
2000
Box 567 Folder 63
Atlantic Philanthropic Services. Proposal log
2003-06-02
Box 567 Folder 64
Atlantic Foundation of New York. Recoverable grants
1998, 2000
Box 625 Folder 2
AFNY Financial statements, November 1989 (inception) through January 1990
1989-1990
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 3
AFNY - Financial statements
1991, 1999
Processing Information
Consolidated financial statements and investment report removed.
Box 625 Folder 4
AFNY Financial statements, January 31, 1991 and 1990
1991
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 5
AFNY Financial statements, January 31, 1992 and 1991
1992
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 6
AFNY Financial statements, January 31, 1993 and 1992
1993
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 7
AFNY Financial statements, January 31, 1994 and 1993
1994
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 8
AFNY Financial statements, January 31, 1995 and 1994
1995
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 9
AFNY Financial statements, January 31, 1996 and 1995
1996
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 10
AFNY Financial statements, January 31, 1997 and 1996
1997
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 11
AFNY Financial statements, December 31, 1998 and 1997
1999
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 12
AFNY Financial statements, December 31, 2000 and 1999
2001
Processing Information
Folder previously processed by Winthrop Group.
Box 785 Folder 6
The Atlantic Foundation of New York financial statements
2000, 2005
Box 785 Folder 7
The Atlantic Foundation of New York financial statements
2000-2006
Box 625 Folder 13
AFNY Financial statements, December 31, 2001 and 2000
2002
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 14
AFoNY - Miscellaneous
1990, 1997-1999
Processing Information
Check copies and 990 forms removed.
Box 625 Folder 22
AFNY - Eligible - 1999. 2nd Qtr.
1999-04-1999-06
Box 625 Folder 23
AFNY - Eligible - 1999. 3rd Qtr.
1999-07-1999-09
Box 567 Folder 65
Requests to Atlantic Foundation & Atlantic Trust
1990-06-1990-09
Box 567 Folder 67-68
Atlantic Foundation of New York. Zero balance grants payable - previous years
1992-08-1995-01
Box 625 Folder 25
AFNY - status of grant payments and approvals
1999
Box 625 Folder 26
AFNY - Public disclosure
2000
Box 625 Folder 27
Board of Directors meetings, March 11, 1991
1991-03
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 28
AFNY Board of Directors meeting agenda, November 2, 1992.
1992-11
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 29
AFNY Board of Directors meeting, February 26, 1998
1998-02
Scope and Contents
Includes agenda and list of grants.
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 30
AFNY Board of Directors meeting minutes, June 21, 1999
1999-06
Scope and Contents
Includes list of confirmed grantees for 1999.
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 31
AFNY Board of Directors draft minutes, February 15, 2000
2000-02
Scope and Contents
Includes list of confirmed grantees for 2000.
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 32
AFNY Board of Directors meeting: October 2000 Bermuda
2000
Box 625 Folder 33
AFNY Board of Directors meeting. January 2001, New York City
2001-01-12
Box 764 Folder 13
AFNY Board meeting. Jan. 2001
2001-01
Box 625 Folder 34
AFNY Board of Directors meeting, June 18, 2001
2001-06
Processing Information
Folder previously processed by Winthrop Group.
Box 625 Folder 35-36
AFNY Board of Directors meeting. January 2002, New York City
2002-01
Box 625 Folder 37
Atlantic Foundation Strategic Planning Workshop, Monday 2 December and Tuesday 3 December, 2002
2002-12-02-2002-12-03
Box 634 Folder 11-12
The Atlantic Foundation of New York. Minute Book, Volume I, 1990-1995
1990-1995
Box 634 Folder 13-15
The Atlantic Foundation of New York Minute Book, Volume II, 1996-2000
1996-2000
Box 634 Folder 16-17
The Atlantic Foundation of New York. Minutes, Volume III, 2001-2015
1989-1991, 2001-2015
Box 625 Folder 38
Atlantic Foundation Board of Directors Meeting minutes, June 24-26 2018. Volume VII
2018-06-24-2018-06-26
Subseries Id. Service companies
1982-2020
Sub-subseries Id.1. Bermuda -- Atlantic Philanthropies
1982-1992, 1996-2020
Arranged alphabetically, then chronologically within.
Processing Information
Folders containing tax returns and internal audit reports removed.
Box 630 Folder 16
Actinium Pharmaceuticals Consolidated Financial Statements, Year Ended December 31, 2007
2008-03-14
Box 630 Folder 17
Advocacy Team; Strategic Planning
2008-2010
Processing Information
Governance Committee meeting materials removed.
Box 630 Folder 20
AF-DFS closing documents
1997-1998
Box 630 Folder 21
All Staff Meeting, September 18-20, 2019. Hamilton, Bermuda
2019-09-18-2019-09-20
Scope and Contents
Note on cover "Was held in NY, Sept/19"
Box 630 Folder 22
Anonymity and confidentiality policy changes, 2001
2001
Scope and Contents
Includes correspondence, memos, emails, and articles related to anonymity and confidentiality policy changes.
Processing Information
Title partially supplied by archivist.
Box 630 Folder 23
AP Reconciliation and Human Rights cluster evaluation report
2007-06-01
Box 630 Folder 24
AP/AF board and financial files
1990, 2004, 2012-2015
Scope and Contents
Includes files on spend-down procedures
Box 630 Folder 27
Assessment of Program in Aging
1999-04
Box 631 Folder 10
Atlantic historical documents
1982, 1986-1987, 1997
Box 631 Folder 11
Atlantic Institute Update. Atlantic Philanthropies Board Meeting. Dublin, Ireland. Slides
2017-06-28
Access restrictions apply.
Box 631 Folder 12
Atlantic Institute, Final grant materials. October 2019
2019-10
Box 664 Folder 33
Atlantic Fellows for Health Equity in Southeast Asia materials
2018-09
Scope and Contents
Includes "Fellows' program Experience summary" and report for grant 25815
Box 664 Folder 34
Atlantic Fellows annual reports and operations plans, September 2018
2018-09
Scope and Contents
Materials for Atlantic Fellows for Health Equity in Southeast Asia and Atlantic Fellows for Social and Economic Equity
Box 664 Folder 35
Atlantic Fellows for Racial Equity. 2018 Annual Report
2018-10-21-2018-10-23
Box 665 Folder 1
Atlantic Fellows Programs, Narrative Initiative
2018
Scope and Contents
Includes 2018 annual report
Box 665 Folder 2
Annual reports 2019: Atlantic Fellows for Brain Health; Atlantic Fellows for Social Equity
2019-05
Box 665 Folder 3
Scoping the potential for further philanthropic support for the Atlantic Fellows program reports
2019-10-2020-03
Scope and Contents
Final and Interim reports
Box 665 Folder 4
Atlantic Fellows program updates and annual reports, 2019
2019
Scope and Contents
Includes Atlantic Fellows materials for Health Equity; Social and Economic Equity; Racial Equity
Box 665 Folder 5
Annual Reports 2019 for Atlantic Institute; Atlantic Fellows for Health Equity; Atlantic Fellows for Health Equity in South Africa
2019
Box 665 Folder 6
Atlantic Fellows for Health Equity (in South Africa) at Tekano, Final grant materials
2020-03-22-2020-03-24
Box 665 Folder 7
Atlantic Fellows for Racial Equity (AFRE), Final grant materials
2020-03-22-2020-03-24
Box 665 Folder 8
Atlantic Fellows for Social and Economic Equity, Final grant materials
2020-03-22-2020-03-24
Box 665 Folder 9
Atlantic Fellows for Social Equity, final grant material.
2020-03-22-2020-03-24
Box 636 Folder 21-22
The Atlantic Philanthropies September Managers' Conference
2002
Box 636 Folder 20
The Atlantic Philanthropies Disadvantaged Children and Youth Proposed Strategy, September 2004
2004-09
Box 636 Folder 19
The Atlantic Philanthropies (USA) Inc. Phase II: development of a documentation strategy and related policy documents.
2006-03
Scope and Contents
Material also contained an envelope labeled "June 2004. Drawing of Directors", containing name cards of directors.
Box 631 Folder 13
The Atlantic Philanthropies. Director Handbook
March 2013
Box 636 Folder 17-18
The Atlantic Philanthropies and the Rhodes Trust, 14 March 2016
2016-03-14
Box 631 Folder 14
Australian Atlantic Fellows Program presentation
2016-06
DVD-4177
Australian story, 3rd July 2006, "Wealth of Friends," Ken Fletcher
2006-07-03
DVD
Scope and Contents
Note attached to case: "To Whom It May Concern, Mr. Feeney recently appeared in Australian television, please forward copy of programme to him. Thank you kindly, Kirstin Murray."
Box 631 Folder 15
Board call: Narrative Change Initiative discussion on health equity in South Africa.
2016-07
Box 631 Folder 16
Board visit to Ireland and Cambridge, 28 September - 4 October 2003. Book I. Sarah Cooke
2003-09-28-2003-10-04
Access restrictions apply.
Box 631 Folder 17
Case Study Presentations, March 2005
2005-03
Box 631 Folder 19
Corporate - general
2005
Scope and Contents
Includes Bermuda 2005 operational plan; disclosure policy and code of ethics; and an overview of corporate structure
Box 631 Folder 20
Corporate legacy and structure documents
1986, 1990, 1995-1996, 1999-2005, 2008, 2010, 2015-2020
Scope and Contents
Mostly contains documents pertaining to The Atlantic Foundation
Access restrictions apply.
Box 631 Folder 21-22
Cuba briefing, June 2002
2002-06
Access restrictions apply.
Box 631 Folder 23
David Sternlieb board and organizational memos
2012, 2014-2017
Processing Information
Consolidated financial statement removed.
Box 631 Folder 24
DFS sale memos
1995-1996
Box 631 Folder 25
EGB Management Limited business plan 1992
1992
Box 631 Folder 26
EGB Management. Annual business plan 1992 (ABP)
1992
Box 631 Folder 27
Excerpts. Strategic Planning
2001-2005
Box 632 Folder 5
Formation of New Discovery Company L.P.
1986-1987
Scope and Contents
Includes information on the formation the the Atlantic Foundation, InterPacific, the General Atlantic Corporation and others.
Box 636 Folder 23
The Foundations of Civil Society: A review of investments by the Atlantic Philanthropies in the fundamentals of the U.S. philanthropic sector, 1984-2001
2003-03
Box 632 Folder 3
Global staff conference, 10-12 March 2015, County Clare, Ireland
2015-03-10-2015-03-12
Box 632 Folder 4-6
Going Public, 1
1996-1997
Box 632 Folder 7
Going Public, 2
1997
Box 632 Folder 8
Going Public, memos and press articles
1997
Box 632 Folder 9
"Governance by the Board," by Christine V. Downton
June 2001
Processing Information
Meeting minutes and materials removed. Other folders containing Governance meeting materials also removed from collection.
Box 632 Folder 10
Governance Committee
2002-2005, 2007-2010
Processing Information
Meeting materials removed.
Access restrictions apply.
Box 632 Folder 12-13
Grant payment procedures manual (old versions 2012 and 2010)
2008-2010, 2012, 2016
Processing Information
Pages of bank account information, copies of checks, and wire transfer forms removed.
Access restrictions apply.
Box 632 Folder 14
Grant payment procedures manual, 2017
2017
Processing Information
Pages of bank account information and wire transfer forms removed.
Access restrictions apply.
Box 632 Folder 15
Grantee publications and annual reports
2014, 2017
Scope and Contents
Includes Celebrating the Impact of Chuck Feeney and the Atlantic Philanthropies published by Trinity College Dublin.
Box 632 Folder 16
Grantmaking approach and processes, 26 September 2011, New York
2011-09-26
Box 632 Folder 17
HRandR, 2004
2004
Scope and Contents
Communications and documents regarding the Human Rights and Reconciliation program for 2004
Box 635 Folder 22
Investment and risk management policies and procedures of The Atlantic Foundation and related charitable entities.
May 1999
Box 632 Folder 18
The Mangrove Foundation. Company book
1999-2000, 2002-2018
Scope and Contents
Includes certificate of incorporation, bye-laws, minutes, etc.
Box 633 Folder 19
The Mangrove Foundation. Documents - General
1998-2000, 2002, 2008-2009, 2014, 2017
Processing Information
Tax information and attorney-cilent correspondence removed.
Box 633 Folder 20
The Mangrove Foundation. Original minutes from 10 March 1999 to 7 December 2004
1999-2004
Box 633 Folder 21
The Mangrove Foundation. Minutes, 2005-2009
2005-2009
Box 632 Folder 22
Materials for the follow up on 28 January meeting session, 8 March 2011, New York (AP Directors Gathering)
2011-03-08
Box 632 Folder 23
Memos, etc. re: 1988 Forbes looking into Atlantic and CFF.
1983-1989
Box 633 Folder 1
Mercer's Institute for Successful Aging. Atlantic Philanthropies site visit, March 5th, 2014.
2014-03-05
Box 633 Folder 1
Memory and Brain Health.
DVD-4176
Date Unknown
Box 635 Folder 6
Misc. materials from 1999 (grantmaking)
1999
Scope and Contents
Includes progress reports for PRTLI, and reports on funding recommendations.
Box 635 Folder 7
Miscellaneous
1997, 2005, 2011
Scope and Contents
Includes Runaway Bay ownership correspondence; Bermuda 2011 operating plan and documents
Processing Information
Confidential investment manager report removed.
Box 635 Folder 9
Miscellaneous materials
1984, 1987-1988, 1992, 1997, 2001, 2006-2009
Scope and Contents
Includes charts, memos, articles, correspondence. Of note is a letter to Chuck from US Ambassador to Ireland, Thomas C. Foley.
Box 635 Folder 10
"On the Move," cultural and natural history booklet of Robben Island, South Africa
Undated
Box 635 Folder 11
N. Peal. Annual business plan (ABP) (strategic plan)
1992
Box 636 Folder 24
The Narrative Initiative draft operational plan.
2016-08-18
Box 635 Folder 12
Narrative Initiative: 2019 Annual Report
2019-09
Scope and Contents
Report presented at Oct. 19-23, 2019 AP Board meeting
Access restrictions apply.
Box 635 Folder 13
Nelson Mandela project report, 13 March 2018
2018-03-13
Box 635 Folder 16
Philanthropy articles
2001-01
Box 635 Folder 17
Press clippings and articles relating to grantees and philanthropy
2001-07-2002-01
Box 663 Folder 22
Progress reports re: Program for Research in Third Level Institutions.
1999
Scope and Contents
Originally located with Bermuda office files.
Box 635 Folder 18
Promotional material and pamphlets
2006, 2017
Box 635 Folder 19
A report to The Atlantic Philanthropies (USA), Inc. on a twenty-year review of its grantmaking in Higher Education. Volume One
2002, 2003
Box 635 Folder 21
Review of Grantmaking to the Higher Education Sector in Northern Ireland, 1995-2003
2004-02-04
Box 635 Folder 23
SA (South Africa) photos
Undated
Scope and Contents
Includes images of Chuck and other Board members.
Box 636 Folder 1
Sale of DFS/Accounting
1997-1998
Box 636 Folder 2-3
September Managers' Conference
2002-09-04-2002-09-06
Box 636 Folder 4
Shamrock/DFS closing documents
1991, 1997
Box 636 Folder 7
Staff meetings, 2011-2012
2011-2012
Box 636 Folder 8
Strategic Change at The Atlantic Philanthropies: Lessons from a 6-year Journey 1999-2005
2006-03
Box 636 Folder 9-10
Strategic planning.
2000-2001
Box 636 Folder 11
Tara strategic plan 2000/2001
2000
Processing Information
Archivist supplied title.
Box 636 Folder 12-13
Task Force reports, 2002.
2002
Box 636 Folder 14
Telling the Story of the Atlantic Philanthropies in Bermuda
2013-12
Box 636 Folder 25
The Open Road: America looks at aging
CD-6737
Date Unknown
CD
Box 636 Folder 26
The Supreme Master Ching Hai International Association. Shining World Compassion Award
2020-12-08
Box 636 Folder 27
Tony Proscio articles
2010-2011
Box 637 Folder 1
U.S. policy overviews and panel materials
2009-03-09-2009-03-10
Box 637 Folder 2
Various articles and slide presentations.
2015
Scope and Contents
Materials refer to dementia, Giving While Living strategy, grant recommendations, and correspondence.
Box 637 Folder 3
Visit by the Board of Directors and senior management team of the Atlantic Philanthropies to South Africa, September 2005
2005-09
Box 637 Folder 3
Photographs: visit by the Board of Directors and senior management team of the Atlantic Philanthropies to South Africa, September 2005
CD-6736
2005-09
CD
Series II. Officers and Executives records
1951-2016
Subseries IIa. Board of Directors
1989, 1993-2020
Arranged chronologically.
Sub-series restricted until 2025.
Sub-subseries IIa. 1. General
1994-2016, 2018-2019
Scope and Contents
Sub-series includes evaluations and strategic planning materials.
Processing Information
Governance Committee meeting materials removed.
Box 649 Folder 21-23
Corporate Data Sheet reports and organizational charts
1994-2016
Scope and Contents
Includes charts and information on charitable, investment, and services entities and property holdings. Folder also includes print outs of corporate data sheets reports from the Secritariat database.
Box 649 Folder 21
Frank Mutch DVD
2012-06-24
DVD
Box 772 Folder 35-36
The Atlantic Philanthropies September managers' conference
2002
Box 772 Folder 37
Going public binder
2001
Processing Information
Archivist supplied title.
Box 772 Folder 38
Staff position descriptions
2005-2006
Processing Information
Archivist supplied title.
Box 772 Folder 39
Papers for strategic management workshop and Board meeting
2002
Processing Information
Archivist supplied title.
Box 772 Folder 40
Memos
2001
Processing Information
Archivist supplied title.
Box 772 Folder 41
AFNY papers
2002-12
Box 786 Folder 1-2
Board recommendations
1999-2000
Access restrictions apply.
Box 786 Folder 3
Board recommendations -- Board Advisory
2000-10
Access restrictions apply.
Box 786 Folder 4-5
Board recommendations
2001-01
Access restrictions apply.
Box 786 Folder 6
AF/AT Board memo
2001-11
Access restrictions apply.
Box 786 Folder 7
AF/AT
2002-06
Access restrictions apply.
Box 786 Folder 8
Board memo
2002-12
Access restrictions apply.
Box 786 Folder 9
Board recommendations
2003-03
Access restrictions apply.
Box 786 Folder 10
Board memo
2003-06
Access restrictions apply.
Box 786 Folder 11
Board memo
2003-10
Access restrictions apply.
Box 786 Folder 12
Board memo
2003-12
Access restrictions apply.
Reports and evaluations
Box 649 Folder 24
Evalutions Todd Pettys evaluation
1995
Box 649 Folder 25
Todd Pettys evaluation
1995
Box 649 Folder 27
Evaluation Tara customer evaluation
1999, 2001
Box 649 Folder 28
TARA program review: February 16, 2000
2000
Box 676 Folder 13-15
Strategic planning
2000-2003
Box 772 Folder 26
2004 annual report
2005
Box 772 Folder 29
AF/AT historical grant anaylsis
2000-03
Box 772 Folder 28
Review of Atlantic's grant-making program in pre-collegiate and teaching education
2001
Box 772 Folder 31
Tracking of large grants: Jan. 1997 - May 2001
2001
Box 772 Folder 32
Gara LaMarche introductory binder
2006-12-15
Processing Information
Archivist supplied title.
Box 772 Folder 33
Atlantic Foundation and Atlantic Trust's objectives matrix
undated
Box 772 Folder 34
The University Challenged
2001-2002
Box 786 Folder 15
Focus, Impact, and Legacy: How should we think -- and re-think -- about them? A discussion paper for the Atlantic Trustees by Gara LaMarche
2007-11
Box 650 Folder 4-5
Cuba briefing: prepared for The Atlantic Philanthropies Board of Directors, May 15, 2002
2002-05-15
Box 650 Folder 7
Building a hedge fund portfolio, Philip Coates.
2004-11-29
Media coverage books
Box 649 Folder 26
Press coverage
1997
Scope and Contents
File number N 23/8.
Box 786 Folder 24
Atlantic Philanthropic Service company press clippings prepared for Board meeting
2001-06-18
Processing Information
Archivist supplied title.
Box 650 Folder 11
Atlantic media coverage
2007-05-2007-09
Box 786 Folder 13
Atlantic media coverage, May 23-Sept. 2, 2007
2007-09-06
Processing Information
Archivist supplied title.
Box 786 Folder 14
Atlantic media coverage, Sept. 3-Nov. 16, 2007
2007-11-16
Processing Information
Archivist supplied title.
Box 786 Folder 16
Atlantic quarterly media coverage, Nov. 17, 2007-Feb. 22, 2008
2008-02-22
Processing Information
Archivist supplied title.
Box 786 Folder 17
Atlantic quarterly media coverage, Feb. 22, 2008-May 26, 2008
2008-06-18
Processing Information
Archivist supplied title.
Box 786 Folder 18
Atlantic quarterly media coverage, May 27, 2008-August 26, 2008
2008-08-26
Processing Information
Archivist supplied title.
Box 786 Folder 20
Atlantic quarterly media coverage, August 26-November 21, 2008
2008-12-01
Processing Information
Archivist supplied title.
Box 650 Folder 10
Select media coverage. UCSF program coverage, 27 March 2007 - 20 September 2012
2007-03-27-2012-09-20
Box 650 Folder 11
Atlantic media coverage
2007-05-2007-09
Box 650 Folder 15-16
Board of Directors, select media coverage, August 2011
August 2011
Box 650 Folder 20
Select media coverage. Announcement of The Atlantic Philanthropies' support to Cornell University for the NYC Tech Campus, 16 Decmber 2011 - 9 January 2012
2011-12-16-2012-01-09
Box 650 Folder 19
Board of Directors. Select media coverage. The Atlantic Philanthropies and select grantees, 30 November - 31 December 2011
2011-11-30-2011-12-31
Box 650 Folder 21
Board of Directors, select media coverage the Atlantic Philanthropies and Grantees, February 2012
2012-02
Box 649 Folder 30
Strategic planning/Board retreat, June 19, 2000
2000
Box 663 Folder 23
Strategic Planning Retreat, An Historical Perspective on AF/AT. presentation slides
Undated
Box 649 Folder 31
Board & Management visit to Vietnam and Australia itinerary, November 26 - December 10, 2001
2001
Box 649 Folder 32
Evalutions. Grantee perceptions of their relationship with APS and Cambridge Associates Study
2001, 2004
Box 649 Folder 33
Syracuse (Maxwell School) evaluation
2001-04-2001-05
Box 650 Folder 1-2
Board Strategic Planning Workshop, 2002
2002-01
Box 650 Folder 3
Jan. '02 strategic planning workshop minutes
2002-01
Box 650 Folder 6
Strategic management workshop, December 2-3, 2002
2002
Box 650 Folder 8
Board presentations, December 2004
2004-12
Box 650 Folder 9
Board visit to South Africa, September 2005
2005-09
Box 650 Folder 12-13
Program Annual Planning Meeting, New York, October 7, 2010
2010-10-07
Box 650 Folder 17-18
Grantmaking approach and processes, 26 September 2011, New York
2011-09-26
Box 650 Folder 25
Summary of program propositions, 21 September 2012
2012-09-21
Box 650 Folder 26
"Chris Oechsli" binder
2014-02-2014-03
Box 650 Folder 28
Board of Directors memos
2018-2019
Sub-subseries IIa. 2. Board books and meeting materials
1989, 1993-2020
Box 764 Folder 1-2
AF and AT board book, September 1993 JLF
1989, 1993
Scope and Contents
Joel Fleischman's copy.
Processing Information
Title supplemented by archivist.
Box 764 Folder 3
AF and AT board book, 10/94 SGA
1994
Scope and Contents
Suzanne Gaba Aisenberg's copy.
Processing Information
Title supplemented by archivist.
Box 764 Folder 4
AF and AT board book, 5/95 SGA
1995
Scope and Contents
Suzanne Gaba Aisenberg's copy.
Processing Information
Title supplemented by archivist.
Box 763 Folder 1
Board book June 1996
1996-06
Box 764 Folder 17
Board of advisers meeting, October 22-23
1996
Box 764 Folder 5
AF and AT board book, Oct 1999
1999
Processing Information
Archivist supplied title.
Box 764 Folder 6-7
AF and AT board meeting: February 2000
1999-2000
Processing Information
Title supplemented by archivist.
Box 637 Folder 9
AF/AT Board meeting: February 2000
1999-2000-02
Box 637 Folder 10
AF/AT Board meeting--June 2000
2000-06
Box 652 Folder 13
Strategic Planning Retreat June, 2000
2000-06
Box 649 Folder 29
Strategic planning retreat, June 2000
2000-06
Processing Information
Folder previously processed by Winthrop Group.
Box 736 Folder 46
Board strategic planning retreats
2000
Box 649 Folder 30
Strategic planning/Board retreat, June 19, 2000
2000
Processing Information
Folder previously processed by Winthrop Group.
Box 663 Folder 23
Strategic Planning Retreat, An Historical Perspective on AF/AT. presentation slides
undated
Scope and Contents
Slides refer to "defining moments" for The Atlantic Foundation and The Atlantic Trust.
Processing Information
Archivist supplied title.
Box 624 Folder 3
AF/AT Board of Directors meeting: October 2000
2000-10
Processing Information
Investment reports removed.
Box 624 Folder 4
AF/AT Board of Directors Meeting, October 2000, Bermuda
2000-10
Processing Information
Investment reports removed.
Box 624 Folder 5
The Atlantic Foundation and Trust, Audit Planning meeting, December 4, 2000
2000-12-04
Processing Information
Investment reports removed.
Box 624 Folder 6
AF/AT Board of Directors meeting-- January 2001 NYC--book 1
2000-2001
Processing Information
Archivist supplied title. Investment reports removed.
Box 624 Folder 7-8
AF/AT Board of Directors meeting-- January 2001 NYC--book 2
2000-2001
Scope and Contents
Includes AFNY Board of Directors meeting-- January 2001 NYC.
Processing Information
Archivist supplied title.
Box 764 Folder 10
Board meeting-- January 2001 Book 1
2000-2001
Processing Information
Archivist supplied title. Investment reports removed.
Box 764 Folder 10
Board meeting-- January 2001 Book 2
2000-2001
Processing Information
Archivist supplied title. Investment reports removed.
Box 772 Folder 25
TARA report - board meeting, 24 January
2001
Box 624 Folder 9
Atlantic Foundation/Atlantic Trust Board of Directors meeting, June 2001, Bermuda Book I
2001-06
Processing Information
Investment reports removed.
Box 624 Folder 10-11
AF/AT June 2001 book 1 & book 2 (Bermuda)
2001-06
Processing Information
Investment reports removed from folder 10.
Box 637 Folder 11
Board meeting, June 18, 2001 Causes of child death in Vietnam: presentation
2001-06-18
Processing Information
Archivist supplied title.
Box 637 Folder 12
Board meeting, June 18, 2001 June 2001--Australia
2001-06-18
Processing Information
Archivist supplied title.
Box 637 Folder 13
Board meeting, June 18, 2001 Press clippings and articles relating to grantees and philanthropy
2001-06-18
Processing Information
Archivist supplied title.
Box 637 Folder 14
Board meeting, June 18, 2001 Tracking of large grants, Jan 1997-May 2001
2001-06-18
Processing Information
Archivist supplied title.
Box 637 Folder 15-16
AF/AT Board meeting, October 2001
2001-10
Box 624 Folder 12
Atlantic Foundation/Atlantic Trust Board of Directors meeting, October 2001, Bermuda
2001-10
Processing Information
Investment reports removed.
Box 624 Folder 13
Atlantic Foundation/Atlantic Trust Board of Directors meeting, October 2001, Bermuda
2001-10
Box 772 Folder 30
Background materials for October 2001 Board meeting in Bermuda -- background on Ambassador Pete Peterson
2001
Processing Information
Archivist supplied title.
Box 772 Folder 27
Management of hedge fund risks 16th October 2001 board meeting
2001-10-16
Box 624 Folder 14
AF/AT Board of Directors meeting, November 2001, Bermuda
2001-11
Box 649 Folder 31
Board & Management visit to Vietnam and Australia itinerary, November 26 - December 10, 2001
2001
Processing Information
Folder previously processed by Winthrop Group.
Box 624 Folder 15-16
Atlantic Foundation/Atlantic Trust Board of Directors meeting, January 2002, New York City
2002-01
Processing Information
Investment reports removed.
Box 637 Folder 17-18
AF/AT Board meeting, January 2002
2002-01
Creator: The Atlantic Foundation
Creator: The Atlantic Trust
Box 650 Folder 1-2
Board Strategic Planning Workshop, 2002
2002-01
Processing Information
Folder 1 previously processed by Winthrop Group.
Box 650 Folder 3
Jan. '02 strategic planning workshop minutes
2002-01
Scope and Contents
agenda and background materials
Box 650 Folder 4-5
Cuba briefing: prepared for The Atlantic Philanthropies Board of Directors, May 15, 2002
2002-05-15T00:00:00+00:00
Scope and Contents
"By Chris Oechsli; based on visit to Cuba April 20-28, 2002 with Charles Feeney." Thorough review of philanthropic opportunities, legal issues to be researched.
Processing Information
Folders previously processed by Winthrop Group.
Box 637 Folder 19-20
AF/AT Board meeting, June 2002
2002-06
Creator: The Atlantic Foundation of New York
Box 637 Folder 21
Atlantic Philanthropies Board meeting, June 2002, Bermuda Part I
2002-06
Creator: Members of the Atlantic Philanthropies Grantee Network
Box 637 Folder 22
Atlantic Philanthropies Board meeting, June 2002, Bermuda Part II
2002-06
Creator: Members of the Atlantic Philanthropies Grantee Network
Box 638 Folder 1-3
Atlantic Philanthropies Board meeting, September 2002, Bermuda
2002-09
Creator: Members of the Atlantic Philanthropies Grantee Network
Box 638 Folder 4
Atlantic Philanthropies Board meeting, September 2002, Bermuda Part I
2002-09
Box 638 Folder 5
Atlantic Philanthropies Board meeting, September 2002, Bermuda Part II
2002-09
Box 638 Folder 6-7
Atlantic Philanthropies Board meeting--December 2002
2002-12
Box 638 Folder 8
Atlantic Philanthropies Board meeting, December 2002, Bermuda
2002-12
Box 628 Folder 20
AF/AT/AFNY Board Strategic management workshop Dec 2-3, 2002
2000-2002
Box 625 Folder 37
Atlantic Foundation Strategic Planning Workshop, Monday 2 December and Tuesday 3 December, 2002
2002-12-02-2002-12-03
Box 652 Folder 14-15
Strategic Management workshop December 2-3, 2002, New York
2002
Box 650 Folder 6
Strategic management workshop, December 2-3, 2002
2002
Scope and Contents
Also contains materials for AFNY Board meeting, December 3, 2002
Processing Information
Folder previously processed by Winthrop Group.
Box 736 Folder 45
Strategic planning minutes
2002-12
Box 638 Folder 9-10
Atlantic Philanthropies Board meeting--March 2003
2003-03
Box 638 Folder 11
Atlantic Philanthropies Board meeting, March 2003, Bermuda
2003-03
Box 736 Folder 27
Report - General Atlantic Group year ended 31 January 2003
2003-03
Processing Information
Archivist supplied title.
Box 638 Folder 12-13
Atlantic Philanthropies Boarding meeting--June 2003
2003-06
Box 638 Folder 14-15
Atlantic Philanthropies Board meeting, June 2003, Bermuda
2003-06
Box 736 Folder 25
The Atlantic Philanthropies BoD/Trustees' meeting investment report
2002-06-17
Scope and Contents
Excerpt of meeting minutes.
Processing Information
Archivist supplied title.
Box 638 Folder 16
Atlantic Philanthropies Board meeting --October 2003 Dublin
2003-10
Box 639 Folder 1
Atlantic Philanthropies Board meeting --October 2003 Dublin
2003-10
Box 639 Folder 2
Atlantic Philanthropies Board meeting --October 2003 Dublin--visit program and related materials
2003-10
Processing Information
Archivist supplied title
Box 736 Folder 29
General Atlantic Group Limited portfolio update as of July 31, 2003
2003-10
Scope and Contents
Report presented at October 2003 Dublin meeting.
Processing Information
Archivist supplied title.
Box 639 Folder 3
Atlantic Philanthropies Board meeting --December 2003, Bermuda
2003-12
Processing Information
Archivist supplied title
Box 639 Folder 4
Atlantic Philanthropies Board meeting, December 2003, Bermuda
2003-12
Box 764 Folder 12
Board meeting, December 2003 Client sample
2001
Box 639 Folder 5
Bermuda board mtg, 8-9 March '04
2004-03
Box 639 Folder 6
Bermuda board meeting, 8-9 March 2004
2004-03
Box 737 Folder 15
Bermuda board meeting, 8-9 March 2004
2004-03
Scope and Contents
Annotated.
Box 738 Folder 2
Board meeting, 8-9 March 2004, Bermuda
2004-02-2004-03
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 639 Folder 7
Bermuda board meeting, 21-22 June '04
2004-06
Box 639 Folder 8-9
Bermuda board meeting, 21-22 June 2004
2004-06
Box 737 Folder 17
Board meeting, 21-22 June 2004, Bermuda
2004-06
Scope and Contents
Annotated.
Box 738 Folder 3
June 2004 board book (supplemental materials)
2004-06
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 639 Folder 10
Bermuda board mtg, 20-21 Sept 2004, Bermuda
2004-09
Box 639 Folder 11
Bermuda board meeting, 20-21 September 2004, Bermuda
2004-09
Box 639 Folder 12
Atlantic Philanthropies Disadvantaged Children & Youth proposed strategy (Bermuda board meeting item)
2004-09
Box 738 Folder 4
Board book September 2004 (supplemental materials)
2004-09
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 639 Folder 13
Disadvantaged Children & Youth proposed strategy, September 2004
2004-09
Box 639 Folder 14-15
New York board mtg, 6-7 Dec '04
2004-12
Box 738 Folder 5
Board book -- Dec 2004 (supplemental materials)
2004-12
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 639 Folder 16-17
New York board meeting, 6-7 December 2004
2004-12
Box 650 Folder 8
Board presentations, December 2004
2004-12
Scope and Contents
Includes Population Health revised strategic plan, Strategic Learning and Evaluation (SLAE) board presentation.
Box 639 Folder 18
Bermuda board mtg, 7-8 March '05
2005-03
Box 738 Folder 6
Boad meeting, 7-8 March 2005, Bermuda (supplemental materials)
2005-02-2005-03
Processing Information
Archivist supplied title. Duplicate materials and Governance Committee meeting minutes removed.
Box 640 Folder 1
Bermuda board meeting, 7-8 March 2005
2005-03
Box 640 Folder 2
Case study presentations (Bermuda board meeting item)
2005-03
Box 640 Folder 3
Case study presentations, March 2005
2005-03
Box 650 Folder 9
Board visit to South Africa, September 2005
2005-09
Scope and Contents
Contains correspondence, background information.
Processing Information
Folder previously processed by Winthrop Group.
Box 640 Folder 4-6
Atlantic Philanthropies Board meeting--20-21 June 2005, Bermuda
2004-2005
Box 640 Folder 7-8
Board meeting, 20-21 June 2005, Bermuda
2005-06
Box 640 Folder 9
Cape Town board meeting, 22 Sept '05
2005-09
Box 640 Folder 10-11
Cape Town board meeting, 22 September 2005
2005-09
Box 764 Folder 18-19
Board meeting, 22 September
2005
Scope and Contents
Annotated.
Box 738 Folder 7
Board meeting -- 22 September 2005, Cape Town (supplemental materials)
2005-09
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 640 Folder 12
New York board gathering 5-6 Dec '05, Vol 1
2005-12
Box 640 Folder 13
New York board gathering 5-6 Dec '05, Vol 2
2005-12
Box 640 Folder 14
New York board gathering 5-6 December 2005, Vol 1
2005-12
Box 640 Folder 15
New York board gathering 5-6 December 2005, Vol 2
2005-12
Box 738 Folder 8
Board gathering, 5-6 December 2005, New York (supplemental materials)
2005-12
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 640 Folder 16
Board meeting, 13-14 March 2006, Bermuda Volume I
2006-03
Box 640 Folder 17
Board meeting, 13-14 March 2006, Bermuda Volume II
2006-03
Box 640 Folder 18
Bermuda board mtg, 12-14 Mar '06, Vol 1
2006-03
Box 640 Folder 19
Bermuda board mtg, 12-14 Mar '06, Vol 2
2006-03
Box 736 Folder 23
Investments
2006
Box 640 Folder 20
Board meeting, 19-20 June 2006, Bermuda Volume I
2006-06
Box 640 Folder 21
Board meeting, 19-20 June 2006, Bermuda Volume II
2006-06
Box 641 Folder 1
Bermuda board mtg, 19-20 June 2006, Vol 1
2006-06
Box 641 Folder 2
Bermuda board mtg, 19-20 June 2006, Vol 2
2006-06
Box 641 Folder 3
Board meeting, 18-19 September 2006, New York Volume I
2006-09
Box 641 Folder 4
Board meeting, 18-19 September 2006, New York Volume II
2006-09
Box 641 Folder 5
New York board mtg, 18-19 September 2006, Vol 1
2009-09
Box 641 Folder 6
New York board mtg, 18-19 September 2006, Vol 2
2006-09
Box 641 Folder 7
Board meeting, 4 December 2006, New York Volume I
2006-12
Box 641 Folder 8-9
Board meeting, 4 December 2006, New York Volume II
2006-12
Box 641 Folder 10
New York board meeting, 4 December 2006, Vol 1
2006-12
Box 641 Folder 11
New York board meeting, 4 December 2006, Vol 2
2006-12
Box 641 Folder 12
Board meeting, 19 March 2007, Vietnam Volume I
2007-09
Box 641 Folder 13
Board meeting, 19 March 2007, Vietnam Volume II
2007-09
Box 641 Folder 14
Vietnam board meeting, 19 March 2007, Vol 1
2007-09
Box 641 Folder 15
Vietnam board meeting, 19 March 2007, Vol 2
2007-09
Box 641 Folder 16-17
Board meeting, 18 & 19 June 2007, Bermuda Volume I
2007-06
Box 641 Folder 18
Board meeting, 18 & 19 June 2007, Bermuda Volume II
2007-06
Box 641 Folder 19
Bermuda board meeting, 18-19 June 2007, Vol 1
2007-06
Box 641 Folder 20
Bermuda board meeting, 18-19 June 2007, Vol 2
2007-06
Box 641 Folder 21
Board meeting, 17-18 September 2007, Bermuda Volume I
2007-09
Box 641 Folder 22
Board meeting, 17-18 September 2007, Bermuda Volume II
2007-09
Box 642 Folder 1
Bermuda board meeting, 17-18 September 2007, Vol 1
2007-09
Box 642 Folder 2
Bermuda board meeting, 17-18 September 2007, Vol 2
2007-09
Box 738 Folder 9
Board meeting-- 17-18 September 2007, Bermuda (supplemental materials)
2006-2007
Processing Information
Archivist supplied title. Duplicate material removed.
Box 642 Folder 3
Board meeting, 3-4 December 2007, New York Volume I
2007-12
Box 642 Folder 4
Board meeting, 3-4 December 2007, New York Volume II
2007-12
Box 642 Folder 5
New York board meeting, 3-4 December 2007, Vol 1
2007-12
Box 642 Folder 6
New York board meeting, 3-4 December 2007, Vol 2
2007-12
Box 738 Folder 10
Board meeting-- 3-4 December 2007, New York (supplemental materials)
2007-11-2007-12
Processing Information
Archivist supplied title. Duplicate material removed.
Box 642 Folder 7
Directors gathering, 9-10 March 2008, San Francisco; Board meeting, 12 March 2008, Bermuda Volume I
2008-03
Box 642 Folder 8
Directors gathering, 9-10 March 2008, San Francisco; Board meeting, 12 March 2008, Bermuda Volume II
2008-03
Box 642 Folder 9
San Francisco directors gathering/Bermuda board meeting, 9-10, 12 March 2008, Vol 1
March 9, 10, and 12, 2008
Box 642 Folder 10
San Francisco directors gathering/Bermuda board meeting 9-10, 12 March 2008 Vol 2
March 9, 10, and 12, 2008
Box 738 Folder 11
Directors gathering, 9-10 March 2008, San Francisco; Board meeting, 12 March 2008, Bermuda (supplemental materials)
2008
Processing Information
Archivist supplied title. Duplicate material removed.
Box 642 Folder 11
Board meeting, 23 & 24 June 2008, Bermuda Volume I
2008-06
Box 642 Folder 12
Board meeting, 23 & 24 June 2008, Bermuda Volume II
2008-06
Box 642 Folder 13
Board meeting, 23 & 24 June 2008, Bermuda Volume I
2008-06
Box 642 Folder 14
Board meeting, 23 & 24 June 2008, Bermuda Volume II
2008-06
Box 738 Folder 12
Board meeting-- 23-24 June 2008, Bermuda (supplemental materials)
2008
Processing Information
Archivist supplied title. Duplicate material and Compensation and Governance Committee minutes removed.
Box 642 Folder 15
Board meeting, 22, 23, 24 September 2008, New York Volume I
2008-09
Box 642 Folder 16
Board meeting, 22 & 23 September 2008, New York Volume II
2008-09
Box 642 Folder 17
Board meeting, 22, 23, 24 September 2008, New York Volume I
2008-09
Box 642 Folder 18
Board meeting, 22 & 23 September 2008, New York Volume II
2008-09
Box 642 Folder 19-20
Strategic Review materials Directors gathering, 22-23 September 2008, New York; Board meeting, 24 September 2008, Bermuda
2008-09
Box 652 Folder 21
Strategic Review materials September, 2008
2008-09
Scope and Contents
Materials for the Directors Gathering in New York, 22-23 September 2008, and the Board meeting in Hamilton, Bermuda, 24 September 2008.
Box 642 Folder 21
Board meeting, 1-2 December 2008, New York Volume I
2008-12
Box 642 Folder 22
Board meeting, 1-2 December 2008, New York Volume II
2008-12
Box 642 Folder 23
Board meeting--1-2 December 2008, New York Volume III: Atlantic 30: Recommendations from the Strategic Review for Our Work Going Forward
2008-12
Box 642 Folder 24
New York board meeting Vol 1
2008-12
Box 738 Folder 13
Board meeting-- 1-2 December 2008, New York (supplemental materials)
2008-11-2008-12
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 642 Folder 25
New York board meeting Vol 2
2008-12
Box 786 Folder 19
Atlantic 3.0: Recommendations from the Strategic Review For Our Work Going Forwards. Board meeting 1-2 December 2008, New York, Volume III
2008
Access restrictions apply.
Box 643 Folder 1
Directors gathering, 9-10 March 2009, Washington, DC; Board meeting, 11 March 2009, Bermuda Volume I
2009-03
Box 643 Folder 2
Directors gathering, 9-10 March 2009, Washington, DC; Board meeting, 11 March 2009, Bermuda Volume II
2009-03
Box 643 Folder 3
Director's Gathering, 9-10 March 2009, Washington DC; Board meeting, 11 March 2009, Bermuda Volume I
2009-03
Box 643 Folder 4
Director's Gathering, 9-10 March 2009, Washington DC; Board meeting, 11 March 2009, Bermuda Volume II
2009-03
Box 786 Folder 22
US policy overviews and panel materials, 8 and 9 March
2009
Access restrictions apply.
Box 643 Folder 5
Board meeting, 23-24 June 2009, Bermuda Volume I
2009-06
Box 643 Folder 6
Board meeting, 23-24 June 2009, Bermuda Volume II
2009-06
Box 643 Folder 7
Board meeting, 23-24 June 2009, Bermuda Volume I
2009-06
Box 643 Folder 8
Board meeting, 23-24 June 2009, Bermuda Volume II
2009-06
Box 631 Folder 18
Children & Youth program strategy update Phase I: Transforming Elev8 Board meeting, 23-24 June 2009, Bermuda
2009-06-23-2009-06-24
Box 786 Folder 23
Children & Youth program strategy update, phase I: transforming Elev* board meeting 23-24 June 2009 Bermuda
2009
Access restrictions apply.
Box 643 Folder 9
Directors gathering, 21-22 September 2009, New York; Board meeting, 23 September 2009, Bermuda Volume I
2009-09
Box 643 Folder 10
Directors gathering, 21-22 September 2009, New York; Board meeting, 23 September 2009, Bermuda Volume II
2009-09
Box 643 Folder 11
Director's Gathering, 21-22 September 2009, New York; Board meeting, 23 September 2009, Bermuda Volume I
2009-09
Box 643 Folder 12
Director's Gathering, 21-22 September 2009, New York; Board meeting, 23 September 2009, Bermuda Volume II
2009-09
Box 643 Folder 13
Board meeting, 7-8 December 2009, New York Volume I
2009-12
Box 643 Folder 14
Board meeting, 7-8 December 2009, New York Volume II
2009-12
Box 643 Folder 15
Board meeting, 7-8 December 2009, New York Volume I
2009-12
Box 643 Folder 16
Board meeting, 7-8 December 2009, New York Volume II
2009-12
Box 643 Folder 17
Directors Gathering/Board Meeting, March 2010, Volume I
2010-03
Box 643 Folder 18
Directors Gathering/Board Meeting, March 2010, Volume II
2010-03
Box 643 Folder 19
Director's Gathering, 7-9 March 2010, New York; Board meeting, 12 March 2010, Bermuda Volume I
2010-03
Box 643 Folder 20
Director's Gathering, 7-9 March 2010, New York; Board meeting, 12 March 2010, Bermuda Volume II
2010-03
Box 644 Folder 1
Board of Directors Meeting, 20-22 June 2010, Volume I
2010-06
Box 644 Folder 2-3
Board of Directors Meeting, 20-22 June 2010, Volume II
2010-06
Box 644 Folder 4
Board meeting, 20-22 June 2010, Bermuda Volume I
2010-06
Box 644 Folder 5
Board meeting, 20-22 June 2010, Bermuda Volume II
2010-06
Box 737 Folder 14
June 10 Board supplemental materials
2009-2010
Processing Information
Title supplemented by archivist.
Box 644 Folder 6
Directors Gathering/Board Meeting, September 2010, Volume I
2010-09
Box 737 Folder 16
Board Meeting, September 2010, Volume I
2010-09
Box 644 Folder 7
Directors Gathering/Board Meeting, September 2010, Volume II
2010-09
Box 644 Folder 8
Director's Gathering, 20-21 September 2010, New York; Board meeting, 22 September 2010, Bermuda Volume I
2010-09
Box 644 Folder 9
Director's Gathering, 20-21 September 2010, New York; Board meeting, 22 September 2010, Bermuda Volume II
2010-09
Box 650 Folder 12-13
Program Annual Planning Meeting, New York, October 7, 2010
2010-10-07T00:00:00+00:00
Box 644 Folder 10-11
Board meeting, 6-7 December 2010, New York Volume I
2010-12
Box 644 Folder 12
Board meeting, 6-7 December 2010, New York Volume II
2010-12
Box 644 Folder 13
Board meeting, 6-7 December 2010, New York Volume I
2010-12
Box 644 Folder 14
Board meeting, 6-7 December 2010, New York Volume II
2010-12
Box 644 Folder 15
Special Board meeting January 28, 2011
2011-01-28
Box 644 Folder 16
The Atlantic Foundation Board of Directors - Special meeting Background materials for Board discussion of Giving While Living, January 28, 2011
2011-01-28
Box 644 Folder 17
Board of Directors special meeting, 28 January 2011 - New York City
2011-01-28
Box 644 Folder 18
Board of Directors special meeting, 28 January 2011 - New York City Documents exchanged between Charles F Feeney and the Atlantic Foundation Board: September - December 2010
2011-01-28
Scope and Contents
Original folder labeled "Confidential."
Box 644 Folder 19
Board meeting, March 2011
2011-03
Box 644 Folder 20
Directors gathering, 7-8 March 2011, New York; Board meeting, 9 March 2011, Bermuda
2011-03
Box 737 Folder 23
Directors gathering, 7-8 March 2011, New York; Board meeting, 9 March 2011, Bermuda Supplemental materials
2011-03
Scope and Contents
Annotated.
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 644 Folder 21
Board Meeting, 26-27 June 2011, Bermuda
2011-06
Box 737 Folder 18
Board Meeting, 26-27 June 2011, Bermuda
2011-06
Box 645 Folder 1
Board meeting, 26-27 June 2011
2011-06
Box 645 Folder 2
Board Meeting, 26-27 June 2011, Bermuda Aging grants
2011-06
Box 645 Folder 3
Board meeting, 26-27 June 2011 Supplemental materials
2011-06
Box 650 Folder 14
AP Board Gathering, June 21-22, 2011
2010-2011
Box 650 Folder 15-16
Board of Directors, select media coverage, August 2011
2011-08
Atlantic Philanthropies (Organization)
Box 645 Folder 4-5
Directors gathering, 26-27 September 2011; Board meeting 28 September 2011
2011-09
Box 650 Folder 17-18
Grantmaking approach and processes, 26 September 2011, New York
2011-09-26T00:00:00+00:00
Box 645 Folder 6-7
Board meeting, 5-6 December 2011, New York
2011-12
Box 737 Folder 21
Board meeting, 5-6 December 2011, New York
2011-12
Processing Information
Duplicate materials removed.
Box 645 Folder 8-9
Board meeting 5-6 December 2011, New York Program Strategy Review Supplement
2011-12
Box 664 Folder 4-5
Program Strategy Review Supplement, 5-6 December 2011, New York
2011
Box 650 Folder 19
Board of Directors. Select media coverage. The Atlantic Philanthropies and select grantees, 30 November - 31 December 2011
2011-11-30T00:00:00+00:00-2011-12-31T00:00:00+00:00
Box 650 Folder 20
Select media coverage. Announcement of The Atlantic Philanthropies' support to Cornell University for the NYC Tech Campus, 16 Decmber 2011 - 9 January 2012
2011-12-16T00:00:00+00:00-2012-01-09T00:00:00+00:00
Cornell University
Box 650 Folder 21
Board of Directors, select media coverage the Atlantic Philanthropies and Grantees, February 2012
2012-02
Box 645 Folder 10-11
Directors gathering, 12-13 March 2012, New York Board meeting, 16 March 2012, Bermuda
2012-03
Box 737 Folder 20
Directors gathering, 12-13 March 2012, New York Board meeting, 16 March 2012, Bermuda
2012-03
Processing Information
Duplicate materials removed.
Box 645 Folder 12-13
Directors gathering, 12-13 March 2012, New York Program Strategy Review Supplement, Volume I
2012-03
Box 645 Folder 14-15
Directors gathering, 12-13 March 2012, New York Program Strategy Review Supplement, Volume II
2012-03
Box 650 Folder 22
Directors Gathering, 12-13 March 2012, New York Program Strategy Review Supplement, Volume I
2012-03
Box 650 Folder 23
Directors Gathering, 12-13 March 2012, New York Program Strategy Review Supplement, Volume II
2012-03
Box 650 Folder 24
Media coverage, "Reforming Disciplinary Policies in Schools," US Department of Education 2009-10 Civil Rights Data Collection, March 2012
2012-03
Box 645 Folder 16-17
Board meeting, 24-26 June 2012, Bermuda Board Book
2012-06
Box 645 Folder 18-19
Board meeting, 24-26 June 2012, Bermuda Program Strategy Review Supplement
2012-06
Box 645 Folder 20-21
Board meeting, 24-25 September 2012, New York
2012-09
Box 737 Folder 19
Board meeting, 24-25 September 2012, New York Supplemental materials
2012-09
Scope and Contents
Annotated.
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 637 Folder 4
September Board GRS & budgets
2012-08-17
Box 637 Folder 5
September Board grants, 2012
2012-09
Box 650 Folder 25
Summary of program propositions, 21 September 2012
2012-09-21T00:00:00+00:00
Box 650 Folder 10
Select media coverage. UCSF program coverage, 27 March 2007 - 20 September 2012
2007-03-27T00:00:00+00:00-2012-09-20T00:00:00+00:00
University of California, San Francisco
Box 646 Folder 1-2
Board meeting, 3-4 December 2012, New York
2012-12
Box 737 Folder 22
Board meeting, 3-4 December 2012, New York Supplemental materials
2012-12
Processing Information
Title supplemented by archivist. Duplicate materials removed.
Box 637 Folder 6
December 2012 GRS & budgets
2012-12
Box 646 Folder 3-4
Board meeting, 11-12 March 2013, Dublin
2013-03
Box 646 Folder 5-6
Board meeting, 24-25 June 2013, New York
2013-06
Box 646 Folder 7
Updated Board Book June 10, 2013
2013-06
Box 646 Folder 8-9
Board meeting, 24-25 June 2013, New York Program supplement: US Program updates
2013-06
Box 637 Folder 7
June 2013 Board grants (GRS & budgets)
2013-06
Box 646 Folder 10-11
Board meeting, 23-24 September 2013, New York
2013-09
Box 646 Folder 12-13
Board meeting, 23-24 September 2013, New York South Africa Nursing update
2013-09
Box 637 Folder 8
Grant recommendations for Sept 2013 Board meeting
2013-09
Box 646 Folder 14-15
Board meeting, 9-10 December 2013, New York
2013-11-2013-12
Box 646 Folder 16-17
Board meeting, 9-10 December 2013, New York Board book supplement: select program updates
2013-12
Box 646 Folder 18-19
Board meeting, 9-10 December 2013, New York Telling the story of The Atlantic Philanthropies in South Africa, Bermuda and Viet Nam
2013-12
Box 738 Folder 14
Board meeting, 9-10 December 2013, New York
2013-11-2013-12
Scope and Contents
Annotated.
Box 646 Folder 20-22
Board meeting, 3-4 March 2014, Dublin
2014-03
Box 646 Folder 23-24
Board meeting, 3-4 March 2014, Dublin Board Book supplement: program updates
2014-03
Box 646 Folder 25-26
Board meeting, 23-25 June 2014, Northern Ireland
2014-06
Box 647 Folder 1-2
Board meeting, 23-25 June 2014, Northern Ireland Board Book supplement: GOAL updates
2014-06
Box 647 Folder 3-4
Board meeting, 23-25 June 2014, Northern Ireland Board Book supplement: Northern Ireland briefing materials
2014-06
Box 647 Folder 5-6
Board meeting, 23-25 June 2014, Northern Ireland Site visits briefing material
2014-06
Box 647 Folder 7-8
Board meeting, 22-23 September 2014, New York Board Book I
2014-06
Box 647 Folder 9-10
Board meeting, 22-23 September 2014, New York Board Book II
2014-09
Box 647 Folder 11-13
Board meeting, 8-9 December 2014, New York Board Book I
2014-12
Box 647 Folder 14-15
Board meeting, 8-9 December 2014, New York Board Book II
2014-12
Box 647 Folder 16-17
Board meeting, 8-9 December 2014, New York Atlantic's mission to promote Giving While Living: select media coverage for 2014
2014-12
Box 647 Folder 18-19
Board meeting, 8-10 March 2015, Dublin Board Book
2015-03
Box 647 Folder 20-21
Board meeting, 8-10 March 2015, Dublin Board Book supplement: Neuropath Therapeutics Limited
2015-03
Box 647 Folder 22-23
Board meeting, 8-10 March 2015, Dublin Discussion materials, human capital development: a healthy aging mind
2015-03
Box 647 Folder 24-25
Board meeting, 28-30 June 2015, San Francisco Board book
2015-06
Box 647 Folder 26-27
Board meeting, 28-30 June 2015, San Francisco Human capital development: Global Brain Health Institute
2015-06
Box 647 Folder 28-29
Board meeting, 28-30 June 2015, San Francisco Human capital development: health equity in Southeast Asia
2015-06
Box 647 Folder 30-31
Board meeting, 20-21 September 2015, London/Oxford Board Book
2015-09
Box 647 Folder 32-33
Board meeting, 20-21 September 2015, London/Oxford Background on The Rhodes Trust
2015-09
Scope and Contents
Folder 33 also contains presentation slide printouts, and a copy of Rhodes Scholar magazine.
Box 648 Folder 1-2
Board meeting, 20-21 September 2015, London/Oxford Opportunities to advance soceioeconomic equality through human capital development
2015-09-20-2015-09-21
Box 648 Folder 3-4
Board meeting, 20-21 September 2015, London Opportunities to advance health equity in South Africa through human capital development
2015-09
Box 648 Folder 5-6
Board meeting, 7-8 December 2015, New York Board Book
2015-12
Box 648 Folder 7-8
Board meeting, 7-8 December 2015, New York Opportunities to advance racial equity through leadership development
2015-12
Box 648 Folder 9-10
Board meeting, 7-8 December 2015, New York Update on human capital development
2015-12
Box 648 Folder 11-12
Board meeting, 12-14 March 2016, London Board Book
2016-03
Box 648 Folder 13-14
Board meeting, 12-14 March 2016, London Human Capital Development: inequality, democracy & social change
2016-03
Box 648 Folder 15-16
Board meeting, 12-14 March 2016, London Human Capital Development: The Rhodes Trust and Atlantic Institute
2016-03
Box 648 Folder 17-18
Board meeting, 25-28 June 2016, San Francisco Board Book
2016-06
Box 648 Folder 19
Board meeting, 25-28 June 2016, San Francisco Atlantic Fellows for Racial Equity at Columbia University
2016-06
Box 648 Folder 20
Update on incubation evaluation support for the GOAL Atlantic Fellowships The Atlantic Philanthropies Board of Directors, 26 June 2016
2016-06-26
Box 664 Folder 10
Program update and planned discussion: Global Brain Health Institute
2016-06
Creator: Global Brain Health Institute
Scope and Contents
Originally located with Bermuda office files.
Box 648 Folder 21
Board meeting, 19-20 September 2016, New York Board Book
2016-09
Box 648 Folder 22
Board Meeting, September 19-20, 2016 New York Board Book; Finance and Investment Committee materials Sept 2016
2014-2016
Box 664 Folder 27
Program and Atlantic Fellows updates, Sept 2016
2016-09
Scope and Contents
Includes: Atlantic Philanthropies Board, Atlantic Institute/Rhodes Trust update; Atlantic Fellows & Atlanttic Institute visual design update; The Narrative Initiative proposal & plan
Box 648 Folder 23
Board Meeting, December 4-6, 2016 New York Board Book and related presentation slides
2016-12
Box 648 Folder 24
Board Meeting, March 5-9, 2017 Viet Nam Board Book
2017-03
Box 648 Folder 25
Board Meeting, March 5-9, 2017 Viet Nam Atlantic Fellows for Health Equity in South Africa, Initial Update
2017-03
Box 648 Folder 26
Board Meeting, March 5-9, 2017 Viet Nam Atlantic Fellows for Health Equity in Southeast Asia, Annual Report
2017-03
Includes presentation slides and "Telling the Story of The Atlantic Philanthropies in Viet Nam"
Box 648 Folder 27
Board Meeting, March 5-9, 2017 Viet Nam The Atlantic Institute, Initial Update
2017-03
Box 648 Folder 28
Board Meeting, June 25-28, 2017 Dublin Board Book
2017-06
Box 648 Folder 29
Board Meeting, June 25-28, 2017 Dublin Atlantic Fellows for Social Equity at The University of Melbourne, Initial Update
2017-06
Box 648 Folder 30
Board Meeting, June 25-28, 2017 Dublin Atlantic Fellows for Equity in Brain Health at the Global Brain Health Institute, Annual Update
2017-06
Box 648 Folder 31
Board Meeting, October 22-24, 2017 London Board Book
2017-10
Box 649 Folder 1
Board Meeting, October 22-24, 2017 London Atlantic Fellows for Racial Equity, Annual Update
2017-10
Box 649 Folder 2
Board Meeting, October 22-24, 2017 London Atlantic Fellows for Social and Economic Equity, Annual Update
2017-10
Box 649 Folder 3
Board Meeting, October 22-24, 2017 London The Narrative Initiative, Annual Update
2017-10
Includes "Toward New Gravity: Charting a Course for the Narrative Initiative"
Box 649 Folder 4
Board Call, December 11, 2017 Board Book
2017-12-11
Includes "George Washington University Health Workforce Institute, The Leaders for the Health Equity Fellowship Program"
Box 649 Folder 5
Board Meeting, March 10-15, 2018 Cape Town Board Book
2018-03
Box 649 Folder 6
Board Meeting, March 10-15, 2018 Cape Town Altantic Fellows for Health Equity in Southeast Asia, Annual Update
2018-03
Box 649 Folder 7
Board Meeting, March 10-15, 2018 Cape Town Atlantic Fellows for Health Equity in South Africa, Annual Update
2018-03
Box 649 Folder 8
Board Meeting, March 10-15, 2018 Cape Town Atlantic Institute and Rhodes Trust, Summary Update
2018-03
Box 649 Folder 9
Board Meeting, March 10-15, 2018 Cape Town George Washington University, Leaders for Health Equity Proposal
2018-03
Box 649 Folder 10
Board Meeting, March 10-15, 2018 Cape Town South Africa Update & Background Materials
2018-03
Box 649 Folder 11
Board Meeting, June 21-30, 2018 Melbourne and Sydney Board Book
2018-06
Box 649 Folder 12
Board Meeting, June 21-30, 2018 Melbourne and Sydney Atlantic Fellows for Equity in Brain Health at the Global Brain Health Institute, Annual Update
2018-06
Box 649 Folder 13
Board Meeting, June 21-30, 2018 Melbourne and Sydney Atlantic Fellows for Social Equity, Annual Update
2018-06
Box 649 Folder 14
Board Meeting, October 21-23, 2018 New York Board Book
2018-10
Box 649 Folder 15
Board Meeting, March 10-12, 2019 Oxford Board Book; Select Media Coverage for Atlantic Philanthropies and the Atlantic Fellows, Q4 2018-Q1 2019
2019
Box 649 Folder 16
Board Meeting, June 23-25, 2019 San Francisco Board Book
2019-06
Box 649 Folder 17
Board Meeting, October 19-22, 2019 Washington, DC Board Book
2019-10
Box 650 Folder 29
Board Call, December 11, 2019
2019-12-11
Box 649 Folder 18
Board Meeting, March 22-24, 2020 London Board Book
2020-03
Box 649 Folder 19
Board of Directors meeting, April 15, 2020 Narative Initiative: Update and Final Grant Proposal
2020-03-2020-04
Box 649 Folder 20
Final Board Meeting, September 9, 2020 Virtual Board Book With related financials
2018-2020
Box 764 Folder 20
Board meeting June 1, virtual meeting
2020
Scope and Contents
Final Atlantic Board meeting. Folder includes email from Chuck and Helga.
Box 786 Folder 21
Director's Gathering, 9-10 March 2009, Washington, DC/Board Meeting 11 March 2009, Bermuda. Volume I
2009
Scope and Contents
Annotated.
Access restrictions apply.
Board books -- supplemental materials
Box 763 Folder 15
Powerpoint on spend-down plan
undated
Box 763 Folder 16
Myers-Briggs Type Indicator powerpoint
undated
Box 763 Folder 17
Atlantic Philanthropies global staff conference 2006
2006-05
Box 763 Folder 18
Mature workforce: update for the Atlantic Philanthropies, July 13, 2004
2004
Box 763 Folder 19
Foundation communications: the grantee perspective
2006
Box 763 Folder 20
Evaluation
2006
Box 763 Folder 21
Positioning profiles: Atlantic Philanthropies
2004-10-04
Box 763 Folder 22
APS confidential
1998-1999, 2003
Box 763 Folder 23
Online database information
1998-1999
Box 763 Folder 24
Photographs. Bridgespan presentations. APSCo grantee survey. APS 2001 organization chart
2000-2001
Box 763 Folder 25
Atlantic Philanthropies communications planning
2005-08-22
Box 763 Folder 26
Atlantic Philanthropies strategic communications plan - draft
2005-09-08
Sub-subseries IIa. 3. Audit and Budget Committees
2002-2012
Box 652 Folder 24
Audit Committee meeting. January 28, 2002
2002-01-28
Box 653 Folder 1-2
The Atlantic Foundation, Audit Committee meeting. June 18, 2002
2002-06-18
Box 653 Folder 3
Audit Committee meeting--February 13th 2003
2002-2003
Box 653 Folder 4-5
Audit Committee Meeting Bermuda, June 2003
2001-2003
Box 653 Folder 6-7
Audit Committee meeting, Bermuda. June 16, 2003.
2003-06-16
Box 784 Folder 18
Audit planning meeting, Bermuda
2003-06-16
Box 653 Folder 8
Audit Committee Meeting New York, November 3, 2003
2003
Box 653 Folder 9-10
Audit Committee meeting-- Bermuda, June 21st 2004
2003-2004
Box 784 Folder 19
Audit planning meeting, Bermuda
2003-06-16T00:00:00+00:00
Box 653 Folder 11
Audit Committee meeting-- New York, December 5, 2004
2004
Processing Information
Archivist supplied title.
Box 653 Folder 12-13
Audit Committee meeting--Bermuda, June 19th 2005
2004-2005
Processing Information
Archivist supplied title
Box 653 Folder 14
Audit Committee meeting--New York, December 4th 2005
2005
Box 653 Folder 15
Audit Committee meeting, Bermuda. June 18, 2006
2006-06-18
Box 653 Folder 16
Audit Committee meeting, New York. December 4, 2006
2006-12-04
Box 653 Folder 17
Audit Committee meeting, Bermuda. June 17th, 2007
2007-06-17
Box 653 Folder 19
Audit Committee-- New York, December 3rd 2007
2007
Processing Information
Archivist supplied title.
Box 653 Folder 20
Audit Committee--Bermuda, June 22nd 2008
2008
Processing Information
Archivist supplied title.
Box 653 Folder 21
Audit committee meeting--New York December 1, 2008
2008
Processing Information
Archivist supplied title.
Box 653 Folder 22
Audit Committee report for year ended December 31, 2007.
2008-06-22
Box 654 Folder 1
Audit Committee, Bermuda. June 22, 2009
2009-06-22
Box 654 Folder 2-3
Audit Committee meeting, New York. December 7, 2009
2009-12-07
Box 654 Folder 4
Draft report. Report to the Audit Committee. December 7, 2009.
2009-12-07
Box 654 Folder 6
Audit Committee, Bermuda. June 20th, 2010
2010-06-20
Box 654 Folder 5
Year ended December 31, 2009. Audit Committee Report. June 20, 2010.
2010-06-20
Box 654 Folder 7
Audit Planning meeting, New York.
2010-10-19
Box 654 Folder 8-9
Audit Committee meeting, New York.
2010-12-06
Box 654 Folder 10
Report to the Audit Committee. December 6, 2010.
2010-12-06
PricewaterhouseCoopers LLP
Box 654 Folder 11
The Atlantic Philanthropies (USA) Inc. Report prepared by Edward Chancellor and Tom G. Smith of GMO.
2010-12-08
Box 654 Folder 13
Memoranda to the Audit Committee (and others) from Lorraine Lipschutz
2011-06-16T00:00:00+00:00
Processing Information
Archivist supplied title.
Box 654 Folder 14-15
Audit Committee, New York. June 26, 2011.
2011-06-26
Atlantic Philanthropies (Organization)
Box 654 Folder 16
Year ended December 31, 2010 Audit Committee Report
2011-06-26
Box 654 Folder 17-18
Audit & Budget Committee meeting with full Board, 27 September 2011, New York.
2011-09-27
Box 654 Folder 19
Mandate review and global outlook
2011-09-29
Box 654 Folder 20
Audit planning meeting, New York
2011-10-19
Box 654 Folder 21
Audit and Budget Committee meeting
2011-11-18
Box 654 Folder 22-23
Audit & Budget Committee materials, 4 December 2011, New York
2011-12-04
Box 654 Folder 24-25
Report to the Audit and Budget Committee
2011-12-04
Box 654 Folder 26-27
Audit & Budget Committee materials, 24 June 2012, Bermuda
2012-06-24
Box 654 Folder 28
Year ended December 31, 2011. Audit & Budget Committee
2012-06-24
Box 654 Folder 29
Audit & Budget Committee call
2012-11-16
Box 654 Folder 12
Memorandum from David Sternlieb to Dall Forsythe, includes Board Budget Committee charters.
2011-02-11
Sub-subseries IIa. 4. AP, AFP, and ATL Investment Committee
1996-2016
Box 656 Folder 56
Investment Committee minutes and materials, 1996
1994-1996
Box 656 Folder 57
Investment Committee minutes & materials, September to December 1996
1996-09-1996-12
Box 656 Folder 58
Investment Committee minutes, 1996-1997
1996-1997
Box 656 Folder 59
IC miscellaneous 1997-
1996-1999, 2001
Box 657 Folder 1-2
Investment Committee minutes and materials, 1997
1997
Box 657 Folder 3-4
AF/AT Investment Committee meeting materials, 1998/1999
1998-1999
Box 657 Folder 5
Investment Committee minutes, 1998-1999
1998-1999
Box 657 Folder 6
AF, AFP, and ATL Investment Committee, 18th May 2000
2000
Box 657 Folder 7
AF, AFP, and ATL Investment Committee, 26th September 2000
2000
Box 657 Folder 8
AF, AFP, and ATL Investment Committee, 14th November 2000
2000
Box 657 Folder 9-10
Investment Committee minutes, 2000-2010
2000-2010
Box 657 Folder 11
AF, AFP, and ATL Investment Committee, 13th February 2001
2001
Box 657 Folder 12
AF, AFP, and ATL Investment Committee, 13th June 2001
2001
Box 657 Folder 13
AF, AFP, and ATL Investment Committee, 18th September 2001
2001
Box 657 Folder 14-15
AF, AFP, and ATL Investment Committee, 20th November 2001
2001
Box 657 Folder 16
AF, AFP, and ATL Investment Committee, 19th February 2002
2002
Box 657 Folder 17
AF, AFP, and ATL Investment Committee, 19th June 2002
2002
Box 657 Folder 18
AF, AFP, and ATL Investment Committee, 25th September 2002
2002
Box 657 Folder 19
AF, AFP and ATL Investment Committee, 20th November 2002
2002
Box 727 Folder 43
AF, AFP and ATL Investment Committee - September 24, 2004.
2004
Box 657 Folder 20
AF, AFP and ATL Investment Committee - November 16, 2004.
2004
Box 658 Folder 1
AF, AFP, ATL Investment Committee--March 10, 2005
2005
Box 658 Folder 2
AF, AFP, ATL Investment Committee--September 16, 2005
2005
Box 658 Folder 3
AF, AFP and ATL Investment Committee -- December 9, 2005.
2005
Box 658 Folder 4
AF, AFP and ATL Investment Committee- March 16, 2006
2006
Box 658 Folder 5
AF, AFP, and ATL Investment Committee, June 22, 2006
2006
Box 658 Folder 6
AF, AFP, and ATL Investment Committee, September 21, 2006
2006
Box 658 Folder 7
AF, AFP, and ATL Investment Committee, December 1, 2006
2006
Box 658 Folder 8
AF, AFP, and ATL Investment Committee, March 6, 2007
2007
Box 658 Folder 9
AF, AFP, and ATL Investment Committee, June 21, 2007
2007
Box 658 Folder 10
AF, AFP, and ATL Investment Committee, September 20, 2007
2007
Box 658 Folder 11-12
AF, AFP, and ATL Investment Committee, December 5, 2007
2007
Box 658 Folder 13
Atlantic Finance Company Investment Committee, March 13, 2008
2008
Box 658 Folder 14
Atlantic Finance Company Limited. Corporate documents and agreements binder
2007-2008
Box 658 Folder 15-16
The Atlantic Finance Company Limited -- documents
2007-2009, 2014, 2016, 2018
Box 658 Folder 17
AF and AFC Investment Committees, June 26, 2008
2008
Box 658 Folder 18
AF and AFC Investment Committees, September 25, 2008
2008
Box 658 Folder 19
AF and AFC Investment Committees, December 3, 2008
2008
Box 659 Folder 1-2
AF and AFC Investment Committees, March 12, 2009
2009
Box 659 Folder 3-4
AF and AFC Investment Committees, June 25, 2009
2009
Box 659 Folder 5
AF and AFC Investment Committees, September 24, 2009
2009
Box 659 Folder 6
AF and AFC Investment Committees, December 9, 2009
2009
Box 659 Folder 7
AF and AFC Investment Committees, March 11, 2010
2010
Box 659 Folder 8-9
AF and AFC Investment Committees -- June 24, 2010
2010
Box 659 Folder 10-11
AF and AFC Investment Committees -- September 23, 2010
2010
Box 659 Folder 12-13
AF and AFC Investment Committees -- December 8, 2010
2010
Box 659 Folder 14-15
AF and AFC Investment Committees, March 10, 2011
2011
Box 659 Folder 16-17
AF and AFC Investment Committees -- June 30, 2011
2011
Box 659 Folder 18
AF and AFC Investment Committees -- September 29, 2011
2011
Box 659 Folder 19
AF and AFC Investment Committees, September 29, 2011
2011
Box 659 Folder 20-21
AF and AFC Investment Committees, December 7, 2011
2011
Box 659 Folder 22
AF and AFC Investment Committees, 15 March 2012
2012
Box 659 Folder 23
AF and AFC Investment Committees, 28 June 2012
2012
Box 659 Folder 24
AF and AFC Investment Committees. September 27, 2012
2012
Box 659 Folder 25
AF Finance and Investment Committee mtg., 16 November 2012
2012
Box 659 Folder 26
AF and AFC Investment Committees. December 5, 2012
2012
Box 659 Folder 27
Finance & Investment Committee minutes, 2012-2016
2012-2016
Box 660 Folder 1-2
AF Finance and Investment Committee. June 19, 2013
2013
Box 660 Folder 3-4
AF Finance and Investment Committee. November 20, 2013
2013
Box 660 Folder 5-6
AF and AFC Investment Committees, April 9, 2014
2014
Box 660 Folder 7
AF Finance and Investment Committee. September 16, 2014
2014
Box 660 Folder 8-9
AF Finance and Investment Committee. December 1, 2014
2014
Box 660 Folder 10-11
AF Finance and Investment Committee. April 30, 2015
2015
Box 660 Folder 12-13
AF and AFC Investment Committees, September 15, 2015
2015
Box 660 Folder 14-15
AF Finance and Investment Committee. November 20, 2015
2015
Box 660 Folder 16-17
AF and AFC Investment Committees, May 20, 2016
2016
Box 660 Folder 18-19
AF and AFC Investment Committees, November 9, 2016
2016
Sub-subseries IIa. 5. Spend Down Team
2000-2011
Box 652 Folder 1-2
Spend Down Committee
2000, 2005-2007
Box 652 Folder 3
Spend Down meetings
2004-2006
Box 652 Folder 4
Spend down
2005, 2007
Box 652 Folder 5-6
Spend Down Team, 2005
2005
Box 652 Folder 7
Spend down, 4-05
2005
Box 652 Folder 8
Spend Down Team correspondence, 2006
2006
Box 652 Folder 9
Spend Down Team, 2007.
2007
Box 652 Folder 10
2011 Program grantmaking budget
2010-2011
Box 652 Folder 11
2011- Programme oppurtunity fund
2010-2011
Box 652 Folder 12
2011 Operating budget- OSVP
2011
Box 652 Folder 21
Strategic Review materials. September, 2008
2008-09
Sub-subseries IIa. 6. Funding recommendations
1995-1996
Box 763 Folder 2-3
Funding recommendations by the Atlantic Philanthropic Service Company, March 28-29, 1996
1996
Box 763 Folder 4-5
Funding recommendations by the Atlantic Philanthropic Service Company, June 27-28, 1996
1996
Box 763 Folder 6
Funding recommendations by Tara Consultants Limited, June 27-28, 1996
1996
Box 763 Folder 7
Funding recommendations, September 28-29, 1996
1996
Box 763 Folder 8
Funding recommendations, December 1996
1998
Box 763 Folder 9
Funding recommendations, September 1998
1999
Box 763 Folder 12
Funding recommendations, April 1999
1999
Box 763 Folder 13
Funding recommendations, June 1999
1999
Box 763 Folder 14
Funding recommendations, October 1999
Subseries IIb. Elizabeth Cahill
2005-2019
Sub-subseries IIb.1. General
2005-2017
Sub-series is arranged alphabetically.
Biographical / Historical
Cahill joined Atlantic in 2010 as Senior Web Producer and became Director of Digital Communications in 2015. She would end her tenure at Atlantic as Chief of Communications Officer. In this role Ms. Cahill oversaw the foundation's final phase communications to share Atlantic's 35 years of experience—the how and why of its grantmaking and lessons learned—with funders, nonprofits, philanthropists and policymakers. As part of the foundation's senior leadership team, she worked on strategic planning for Atlantic to "end well" and establishing a global identity and messaging for Atlantic's final and biggest bet, the Atlantic Fellows.
Box 617 Folder 62
@tlantic: the inside scoop on what's happening at The Atlantic Philanthropies Issue #6
2005-07
Processing Information
Archivist supplied title.
Box 617 Folder 63
2007 photo releases
2007
Access restrictions apply
Box 617 Folder 64
3 Cities Project Citizen authored briefs
October 2015, March 2016
Scope and Contents
Folder includes six briefs.
Processing Information
Archivist supplied title.
Box 617 Folder 65
Ageing Well Network: a case study of an Irish success story in the field of ageing
2015-04
Creator: Paker, Susan
Creator: Ageing Well Network
Box 617 Folder 66
American Journal of Evaluation, Volume 34 Number 1, March 2013
2013-03
Box 233 Folder 4
Atlantic Fellows Welcome Box and program brochures
2017-2018
Box 617 Folder 67
The Atlantic Philanthropies 2006 Annual Report
2007
Box 617 Folder 68
The Atlantic Philanthropies Northern Ireland Ageing Programme: critical learning from the programme: critical impacts on ageing
2016
Box 617 Folder 69
The Atlantic Philanthropies Northern Ireland Ageing Programme: strategic learning from the programme: Age-Futures
2016
Box 618 Folder 1
The Atlantic Philanthropies Northern Ireland Ageing Programme: strategic learning from the programme: strategic impacts on ageing
2016
DVD-4283
AP slideshow 2008
2008
DVD
Scope and Contents
2 copies. Duplicates may exist elsewhere.
Box 236
Atlantic Philanthropies website design portfolio
2009
Box 618 Folder 2
Celebrating the Impact of Chuck Feeney and The Atlantic Philanthropies
2017
Scope and Contents
Includes a dinner menu.
DVD-4281
CDI presents "Defying Gravity"
Date Unknown
Creator: Childhood Development Initiative
DVD
Box 618 Folder 3
Children and Youth in Ireland and Northern Ireland
10-19-2012, 5-2015
Scope and Contents
Folder includes: the 2011 Programme Evaluation Findings final report; and the booklet Making a Real Difference in the Lives of Children and Young People.
Processing Information
Archivist supplied title.
DVD-4277
Chuck Feeney honorary conferring, Dublin Castle and Farmleigh, 6th September 2012
2012
DVD
Scope and Contents
2 copies. Duplicates may exist elsewhere.
Box 618 Folder 4
Collated transcripts/key lessons for "Top 10" project
Undated
Processing Information
Archivist supplied title.
Box 618 Folder 5
From Communities and For Communities: The Atlantic Philanthropies with Viet Nam's efforts to develop the human resources in health
2013
Scope and Contents
Folder contains two copies, one English and one Vietnamese translation.
Box 618 Folder 6
Công Bằng y Tế: Quỹ Từ thiện Atlantic hỗ trợ đổi mới hệ thống chăm sóc ngựời kém thế tại Việt Nam
2013
Scope and Contents
Title roughly translates to "Medical Fair: Atlantic Charitable Fund supports the renovation of the health care system in Vietnam."
DVD-4284
Conversations with Eamon Dunphy, RTÉ Radio
2008-01-19T00:00:00+00:00
DVD
Box 233 Folder 2
Cornell Tech Campus dedication photo book
2017
Box 233 Folder 2
Cornell Tech Campus dedication
DVD-3560
2017
DVD
Box 618 Folder 7
Dartington Social Research Unit Twenty-one lessons and five investment opportunities
Undated
Creator: Dartington Social Research Unit
Box 618 Folder 8
Elizabeth McCormack biography manuscript, by Charles Kenney
2010-12
Creator: Kenney, Charles
Creator: McCormack, Elizabeth J.
Scope and Contents
Expense receipts and invoices removed.
Processing Information
Archivist supplied title.
Box 618 Folder 9
Emails re: Elizabeth McCormack biography
2010-2011
Creator: McCormack, Elizabeth J.
Scope and Contents
Folder contains email correspondence to/from Jack Rosenthal regarding the development and publication of the Elizabeth McCormack biography.
Processing Information
Archivist supplied title.
Box 618 Folder 10
Evaluation folder
2002, 2016
Processing Information
Archivist supplied title.
Box 618 Folder 11
FOMACS folders
2009-2010
Creator: McGuirk, Niamh
Creator: Morris, Liz
Creator: FOMACS (Forum on Migration and Communications)
Scope and Contents
File contains the folders "New Beginnings" and "Team Spirit".
Processing Information
Archivist supplied title.
Box 618 Folder 11
Abbi's Circle Part 3: New Beginnings…a documentation about migrant family life
DVD-4318
2008
Box 618 Folder 11
Team Spirit
DVD-4319
2008
DVD-4278
Giving While Living: making a difference
Date Unknown
DVD
Scope and Contents
2 copies. Duplicates may exist elsewhere.
DVD-4280
Happy Birthday
Date Unknown
DVD
Scope and Contents
Duplicates may exist elsewhere.
Box 618 Folder 12
Hiệu Quả & Bền Vững: Qũy từ thiện Atlantic với nỗ lực phát triển hệ thống chăm sóc sức khỏe ban đầu ở Việt Nam
2011
Scope and Contents
Title roughly translates to "Efficiency and Sustainability: Atlantic Philanthropies strives to develop an initial healthcare system in Vietnam."
Box 618 Folder 13
Higher Education in Ireland
2009-2010
Scope and Contents
Folder includes: a draft of a report by Tony Proscio; a summarization of PRTLI, 1999-2010; a memo to Gara LaMarche from Colin McCrea re. PRTLI; and the final report on the review of SPUR from the Department for Employment and Learning and The Atlantic Philanthropies.
Processing Information
Archivist supplied title.
Box 618 Folder 14
Impact & Sustainability: The Atlantic Philanthropies & the effort to develop the primary health care system in Vietnam
Undated
Box 618 Folder 15
Investment in Knowledge: a case study of a philanthropy's partnership with government
2006
Creator: Healy, John R.
Box 618 Folder 16
Laying Foundations for Change: capital investments of The Atlantic Philanthropies Ireland Launch 2015
2015
Box 618 Folder 17
Loose papers
2002, 2011
Scope and Contents
Folder includes: an email thank-you note to Chuck Feeney from Marie Cullinane; a review of the Higher Education Program by Ray Bacchetti, to Dr. Janice Molnar; and geographic and program area notes for Susan Parker.
Processing Information
Archivist supplied title.
DVD-4285
Oireachtas Report
2008-07-09T00:00:00+00:00
DVD
Box 618 Folder 18
Newspaper articles
2012, 2014
Processing Information
Archivist supplied title.
Box 618 Folder 19
Actinium Pharmaceuticals
2007, 2009-2010
Processing Information
Archivist supplied title.
Access restrictions apply
Box 618 Folder 20
Paying Dividends: a report on The Atlantic Philanthropies investment in dementia in Ireland
Undated
Creator: O'Shea, Eamon
Creator: Carney, Patricia
Scope and Contents
Ageing Well Network was an Atlantic grantee. See Box 259, Folders 17-19, and Box 260, Folders 1-11 for grant files.
Box 618 Folder 21
Philanthropy Working with Government: a case study of The Atlantic Philanthropies' partnership with the Irish government
2016-09
Creator: Boyle, Richard, 1955-
Box 618 Folder 22
Photography releases for Atlantic Philanthropies in Republic of Ireland book
2015-2016
Processing Information
Archivist supplied title.
Access restrictions apply
Box 618 Folder 23
Policy Advocacy in Northern Ireland by Colin Knox
2010-12
Creator: Knox, Colin, 1953-
Scope and Contents
One copy of the report contains "Visible Invisibility: the role of Tara in strengthening civil society in Central and Eastern Europe," a review report by Jenny Hyatt and Mariana Milosheva.
Box 618 Folder 24
Project Lifecourse Neighborhood Report Series
2016
Creator: Revez, Alexandra
Creator: McGarry, Orla
Creator: Walsh, Kieran (Researcher in gerontology)
Scope and Contents
Folder includes reports nos. 1 to 3.
Processing Information
Archivist supplied title.
Box 618 Folder 25
Project Lifecourse policy briefs
2014-2015
Creator: Egan, Keith
Creator: Ní Léime, Áine
Creator: Walsh, Kieran (Researcher in gerontology)
Scope and Contents
Folder includes Policy Briefs nos. 1 to 3.
Box 618 Folder 26
A report to The Atlantic Philanthropies (USA), Inc on a twenty-year review of its grantmaking in Higher Education, Volumes One & Two
2002-10-01T00:00:00+00:00
Box 618 Folder 27
Strategic Communications Training Program
2012-10
DVD-4282
Thank you, Chuck!
2015
DVD
Scope and Contents
2 copies. Duplicates may exist elsewhere.
DVD-4276
"Transforming a Nation"
Date Unknown
DVD
Box 618 Folder 28
Unlabeled binder
2010-2011
Scope and Contents
Folder contains various geographic operating plans and program area strategic plans for 2011.
Processing Information
Archivist supplied title.
Box 618 Folder 29
Various reports
2010, 2015-2016
Scope and Contents
Folder includes: a newspaper article from the Sunday Business Post; Children's Research Digest, Volume 3 Issue 1; the Ageing Well Network case study, April 2105; Positive Ageing: National Indicators Report 2016; and Promoting Civic Engagement in Later Life through the Touchstone Programme: a resource and research guide.
Processing Information
Archivist supplied title.
Box 618 Folder 30
Using the Law to Secure Social Change on the Island of Ireland
2015
Box 618 Folder 31
Vietnam - Eval folder
2008, 2011-2014
Box 233 Folder 3
Voices from the Land
2007
Box 618 Folder 32
Your Philanthropy Roadmap
Undated
Creator: Rockefeller Philanthropy Advisors
Sub-subseries IIb.2. Collected internal and external reports
1997-2019
Box 791 Folder 3
Atlantic Fellows progams reference guide (draft)
2017-01
Box 791 Folder 4
Atlantic Fellows for Equity in Brain Health. Reducing the Scale and Impact of Dementia Worldwide
undated
Box 791 Folder 6
Atlantic Institute. Introducing the Rhodes Scholars
2018
Box 791 Folder 5
Atlantic Fellows for Health Equity in Southeast Asia. Health Equity in Southeast Asia
2019
Box 791 Folder 8
The Atlantic Philanthropies Global All-Staff Conference March 10-12, Dromoland Castle, Co. Clare, Ireland
2015
Box 791 Folder 7
The Atlantic Philanthropies. Giving While Living. Marking 30 Years if Achievements: 1982-2012
2012
Box 791 Folder 10
The Atlantic Philanthropies : a Historical Perspective 1997-present
2003
Box 791 Folder 9
The Atlantic Philanthropies' Grantmaking in the Cancer and Biomedical Fields 1986-2015
2017-10
Box 791 Folder 12
Atlantic Reports: Investing in Change. Why Supporting Advocacy Makes Sense for Foundations
2008-05
Box 791 Folder 11
The Atlantic Philanthropies. Select Media Coverage. Announcement of the Atlantic Philanthropies' Support to Cornell University for the NYC Tech Campus
December 16, 2011-January 9, 2012
Box 791 Folder 13
Atlantic Reports: Investing in Change: Turning Passion Into Action: Giving While Living
2010-06
Box 791 Folder 14
"Billion Dollar Bets" to Create Economic Opportunity For Every american
2016-05
Box 791 Folder 15
Board of Directors Select Media Coverage- The Atlantic Philanthropies and Grantees
2012-01
Box 791 Folder 16
The Center for Effective Philanthropy. A Date Certain: Case Studies of Three Limited Life Foundations
2017
Box 791 Folder 17
Chuck Feeney press clippings
1997
Processing Information
Archivist supplied title.
Box 791 Folder 18
Community Experience Partnership. Lessons Learned
Spring 2012
Box 792
Cornell Tradition Fellows Supported by the Atlantic Philanthropies-- Words of Gratitude from Cornell Tradition Fellows Supported by the Atlantic Philanthropies and Chuck Feeney '56, 2012-2013
2013
Box 791 Folder 19
Cornell University West Campus Residential Initiative: a Purpose Built Case Study
2016
Box 791 Folder 20
Dublin City University Educational Trust. Supporter Impact Report
2017
Box 791 Folder 21
The Equity Initiative 2017 Equity Fellows
2017
Box 792
Fighting the World's Fights: Rhodes Scholars in Oxford and Beyond
2016
Box 791 Folder 22
Ford Foundation. Social Justice and Sustainable Change: the Impacts of Higher Education. Ford Foundation International Fellowships Program Alumni Tracking Study. Report no. 1
2016-04
Box 791 Folder 23
Ford Foundation. Social Justice Leaders in Action: IFP Impacts in Asia. Ford Foundation International Fellowships Program Alumni Tracking Study. Report no. 2
2017-03
Box 791 Folder 24
Ford Foundation. Leveraging Higher Education to Promote Social Justice: Evidence from the IFP Slumni tracking Study. Ford Foundation International Fellowships Program Alumni Tracking Study. Report no. 3
2019-03
Box 791 Folder 25
Grantmakers for Effective Organizations. Is Grantmaking Getting Smarter?: a National Study of Philanthropic Practice
2008
Box 791 Folder 26
The Giving Commitment: Knowing Your Motivation. Rockefeller Philanthropy Advisors Philanthropy Roadmap
undated
Box 791 Folder 27
A Guide to Ensuring Wide Dissemination and Lasting Impact For Your Research by Brid McGrath
2016-03
Box 791 Folder 28
International Inequalities Institute Annual Report 2018
2019
Box 791 Folder 29
The Just Enough Planning Guide: a Roadmap to Help Nonprofits Reach Their Campaign Goals
undated
Box 792
Linking Higher Education and Social Change. Ford Foundation International Fellowships Program
2013-05
Box 791 Folder 30
Mandela Rhodes Foundation Yearbook 2014
2015
Box 791 Folder 30
Putting Wealth to Work: Philanthropy Today or Investing for Tomorrow? By Joel L. Fleishman
2017
Box 791 Folder 31
Queensland University of Technology Science and Engineering Center: a Purpose Built Case Study
2016
Box 791 Folder 32
Rhodes Healthcare Forum: Surviving to Thriving, 9-10 February
2019
Box 791 Folder 33
Rhodes Scholar #5
2018
Box 791 Folder 34
Rhodes Trust. Standing Up for the World
2018
Box 791 Folder 35
Rockefeller Philanthropy Advisors: Time-Limited Philanthropy. Donor Education Intitiative
2018-01-31
Box 791 Folder 36
San Francisco Conservatory of Music
Spring 2019
Box 791 Folder 37
Social Science Research Council. Helmet Day! Lessons Learned on Vietnam's Road to Health Behavior: a SSRC Report
2010-05
Box 791 Folder 38
Staff views from strategic retreats
2000-05-21
Box 791 Folder 39
Thoughts on Changes in Atlantic's Confidentiality and Anonymity Policies
2001-01-11
Box 791 Folder 40
Trinity College Dublin. Philanthropy in Trinity 2016-17: Donor Report
2017
Box 791 Folder 41
Your Philanthropy Roadmap: Rockefeller Philanthropy Advisors
Subseries IIc. Harvey P. Dale files
1972-2003
Scope and Contents
This Sub-series contains the office files kept by Harvey Dale, including subject files and correspondence. In addition Atlantic Philanthropies business, these files also reflect Dale's involvement with the Atlantic Foundation, Atlantic Trust, and Exeter Associates, a subsidary of Atlantic Foundation, which owned all General Atlantic Group's for-profit businesses. Also of note are the number of speeches and articles written by Dale.
Processing Information
Folders of human relations records and litigation documents removed.
Biographical / Historical
Harvey Dale was a founding Director of the Atlantic Philanthropies, and served on the Board of the Atlantic Philanthropies before retiring in 2012. He also served as president and CEO of the Atlantic Foundation until 2001. Initially based at Atlantic's Ithaca office, Dale moved to the New York office upon its opening in 1986. In addition to his involvement with Atlantic Foundation and the Atlantic Philanthropies, Dale also provided tax advice for all of Chuck Feeney's entities, including Duty Free Shoppers, from 1964 until 2001. A faculty member of NYU School of Law since 1977, Dale founded the Program on Philanthropy and the Law at NYU School of Law in 1988 (now known as the National Center on Philanthropy and the Law). Mr. Dale was also Counsel at Cadwalader, Wickersham & Taft in New York from 1983 to 2002.
Biographical / Historical
He served in leadership roles for many charitable organizations in the United States and South Africa. Mr. Dale is a Trustee of the Legal Resources Trust in South Africa, Vice-Chair and Chairman of the Finance Committee of the International Center for Transitional Justice, Chairman of the Friends of the South African Constitutional Court (USA) Inc., and President and Director of the Southern Africa Legal Services Foundation. He served as an Advisor to the American Law Institute's project on "Principles of the Law of Nonprofit Organizations."
Biographical / Historical
Mr. Dale is a Life Member and a former Chair of the Cornell University Council, and was a member of the University's Trustee Investment Committee from 1996 to 2005.  In 2007, he was named a Presidential Councillor by the Cornell Board of Trustees.  He is a member of the Board of Visitors to the Duke University Law School and was formerly a member of the Overseers' Committee to Visit the Harvard Law School.  Mr. Dale is a member of the American Academy of Arts and Sciences.
Sub-subseries IIc.1. General files
1981-2003
Scope and Contents
Sub-series contains correspondence, materials on service companies and charitable holdings.
Arranged alphabetically.
Box 628 Folder 5
Harvey Dale correspondence
1999-03-1999-04
Box 628 Folder 6-7
AF/AT (Harvey Dale correspondence). File 2
1998-2001
Box 628 Folder 8
Harvey Dale correspondence re: South Africa
1999-2000
Box 628 Folder 9-10
Tara (Harvey Dale correspondence)
1999-2000
Access restrictions apply.
Box 677 Folder 1
AF/AT strategic plan
2000-2001
Scope and Contents
October 2000 meeting and follow-up
Box 677 Folder 2
AF/AT audited financial report
2001
Scope and Contents
Year ending December 31, 2000
Box 677 Folder 3-4
Cornell
1996, 1999-2000
Scope and Contents
Dale's correspondence with Cornell officials regarding grants and prospective grants.
Box 677 Folder 7-8
The Cornell Tradition- Harvey Dale
1981-1983
Box 677 Folder 9-10
Cornell University - Service Company (Feeney)
1982-1984
Creator: Feeney, Chuck F., 1931-
Processing Information
Lists of student names with SSNs and GPAs removed.
Box 677 Folder 11-15
Cornell (Service Company) (AF/AT/GAGL)
1986-1989
Scope and Contents
Includes some architectural drawings and drafts
Processing Information
Bank account information removed from folder 15.
Box 677 Folder 5-6
Cornell- miscellaneous
1981-1984
Scope and Contents
Includes newspaper clippings on the Cornell Tradition
Box 677 Folder 16-18
Studies done by and for Cornell (Service Company) (AF/AT/GAGL)
1987
Box 677 Folder 19
DFS corporate publicity (correspondence and news clippings)
1988-1990
Box 678 Folder 1
General Atlantic - Charitable Contributions
1987
Processing Information
All contents removed with the exception of corporate charitable gifts packet. Original title "Exeter Associates Limited. Minutes, corporate finance"
Box 678 Folder 2
Marlboro College
2000, 2003
Creator: Marlboro College
Scope and Contents
General correspondence on grant #5429 approved June 2000.
Box 678 Folder 3-5
Service Company general (Feeney). Thru 1984
1981-1984
Creator: Feeney, Chuck F., 1931-
Processing Information
Designated gift form removed.
Box 678 Folder 6-9
Service Company correspondence plus (Feeney). Thru 1987
1981-1987
Creator: Feeney, Chuck F., 1931-
Processing Information
Designated gift form and staff salaries removed.
Access restrictions apply.
Box 678 Folder 10-13
Service company (Feeney) 1988
1987-1989
Creator: Feeney, Chuck F., 1931-
Processing Information
Copies of checks and bank information removed.
Box 678 Folder 14
Service companies. Staff opinion surveys, 2001-02.
2000-2002
Box 785 Folder 20
Duty Free Shoppers Limited Partnership Asset Restructuring, volume 1
1986-11-30T00:00:00+00:00
Sub-subseries IIc.2. Alphabetical subject files
1974-2001
Files arranged alphabetically.
Processing Information
Previously processed by Winthrop group
Box 678 Folder 15
Anonymity and publicity of Atlantic Foundation
1985-1986
Scope and Contents
Includes correspondence and 1986 news clippings from Bermuda.
Box 678 Folder 16-17
Anonymity: press coverage on Charles Feeney, reactions, procedures
1986-1990
Creator: Feeney, Chuck F., 1931-
Box 678 Folder 18
Anonymity - Helping Hands
1989-1990
Scope and Contents
Includes "Hidden Helping Hands: Anonymity in Theory and Practice," James A. Smith and Anthony P. Johnson
Box 678 Folder 19
Anonymity and confidentiality (proposals, implementation)
2000-2001
Scope and Contents
Includes materials on changing the policy regarding anonymity.
Box 678 Folder 20
Atlantic Assets, Ltd.
1989-06-28
Scope and Contents
Minutes of May 9, 1989 meeting.
Box 678 Folder 21
AF Assets Holdings Limited
1988, 1990, 1992
Scope and Contents
Includes memos on creation and relationship with APSCO, plus dissolution document
Processing Information
Folder originally processed by the Winthrop Group
Box 678 Folder 22
Atlantic Foundation: Board of Directors meetings, minutes, grants approved, designated gifts, financial statements
1983-1987
Processing Information
Designated gift form removed.
Access restrictions apply.
Box 678 Folder 23
Atlantic Foundation Board of Directors meetings, gift designations
1986, 1988-1991
Processing Information
Designated gift form removed.
Access restrictions apply.
Box 678 Folder 24
Atlantic Foundation: Board meetings, agenda, giving
1989
Access restrictions apply.
Box 679 Folder 1
Atlantic Foundation: financial statements
1987-09-09
Scope and Contents
Document is titled " Documentary Attachments to Notification and report Form of the Atlantic Foundation, Dated September 9, 1987"
Box 679 Folder 2
Atlantic Foundation of New York
2000
Scope and Contents
Contains AFNY Investment Committee documents.
Box 679 Folder 3
AFNY: officers, naming, selection of foundation managers, finances, corporate giving
1988-1990
Scope and Contents
Includes memo from Patricia Smalley with draft policies for company giving, matching gifts, and designated gifts
Box 679 Folder 4
AFNY memoranda
1990
Box 679 Folder 5
Atlantic Foundation Service Company
1982-1983
Processing Information
List of designated gifts removed.
Box 679 Folder 6
Atlantic Foundation Service Co.
1983-1984
Processing Information
Includes designated gifts, consultant's salary, and copy of check - removed.
Box 679 Folder 7
Atlantic Foundation Service Company
1985-1987
Box 679 Folder 8
Atlantic Foundation Service Co.
1988-1989
Processing Information
Bank account information removed.
Box 679 Folder 9
Atlantic Trust/Atlantic Foundation
1983, 1986-1989
Box 679 Folder 10
Atlantic Foundation and Atlantic Trust: Board of Directors, BVI Foundation and AFNY establishment
1989-1990
Access restrictions apply.
Box 679 Folder 11
Atlantic Foundation (BVI) Ltd. and Atlantic Trust Company Ltd. Memoranda of Association and Articles of Association
1990-1991
Box 679 Folder 12
Atlantic Trust/Atlantic Foundation meetings, giving, investment report
1990-1993
Processing Information
Legal and investment reports removed.
Box 679 Folder 13
AF/AT (Bermuda)
2001
Scope and Contents
Resolution of AT Protective Committee and correspondence concerning $50 million grant for 9/11 relief, plus audited 2000 financials for APS Limited
Processing Information
Folder originally processed by the Winthrop Group
Box 679 Folder 14
AF/AT (Bermuda)
2000-2001
Scope and Contents
Materials for meetings to be held in Bermuda, June 2001
Access restrictions apply.
Box 679 Folder 15
AF/AT (London)
2000-2001
Scope and Contents
Correspondence and memos on grantmaking in England
Processing Information
Folder originally processed by the Winthrop Group
Box 679 Folder 16
Atlantic Fund: Establishment through NY Community Trust, procedures, correspondence
1974, 1987-1989
Box 679 Folder 17
Atlantic Philanthropic Service Co.: draft corporate brochure
1989
Box 679 Folder 18
Atlantic Philanthropic Service Co (New York)
2001
Scope and Contents
Grant-related correspondence
Box 679 Folder 19
AT Assets Ltd. Board of Directors meetings, financial statement
1988-1989
Scope and Contents
Financial statement 1988 is draft only.
Box 679 Folder 20
AT Limited Board of Directors meetings, financial statements
1988-1989
Scope and Contents
Financial statement 1988 is draft only.
Box 679 Folder 21-22
Atlantic Trust: Board of Directors, meetings, Deed of Settlement, organizational charts
1986-1989
Scope and Contents
Folder 1: AF and AT Board meetings and correspondence.
Box 679 Folder 23
Atlantic Trust: Protective committee, Board of Trustees, meetings, giving
1989-1991
Processing Information
Investment reports removed.
Box 679 Folder 24
APS Limited
1989-1990
Processing Information
Employee insurance info and several invoices removed.
Box 679 Folder 25
APSI service agreement, Healy letter of appointment, name change to Tara Consultants
1989-1990
Processing Information
Healy letter of appointment removed.
Box 679 Folder 26
Audit committee: report June 19, 2001
2001
Box 679 Folder 27
Back-up and subsidiary foundations, USA, Netherlands, Switzerland (proposals)
1985, 1988
Box 679 Folder 28
Banks, David
1994-02-02
Creator: Banks, David
Scope and Contents
re: inquiries about General Atlantic
Box 679 Folder 29
Bertelsmann Foundation: the work of operating foundations, Gutersloh, April 15-17, 1996
1995-1996
Creator: Bertelsmann Foundation
Box 679 Folder 30
Bessemer Trust Co.: confidentiality, payments to Ithaca Service Company
1988-1989
Creator: Bessemer Trust
Processing Information
Payment memos removed.
Box 679 Folder 31
Chrono files, 1982
1982
Scope and Contents
International tax, teaching, Bermuda
Box 679 Folder 32
Chrono files, 1983
1983
Scope and Contents
International tax, joining Cadwalader
Box 679 Folder 33
Chrono files, 1984
1984
Scope and Contents
International tax, trusts, NYU seminars, Bank of Bermuda
Box 679 Folder 34
Chrono files, 1985
1985
Scope and Contents
International tax, NYU prog. On philanthropy and the law
Box 679 Folder 35
Chrono files, 1986
1986
Scope and Contents
Atlantic Foundation, NYU program on philanthropy and the law
Box 679 Folder 36
Chrono files, 1987
1987
Scope and Contents
Atlantic Foundation, designated gifts, NYU program on philanthropy and the law
Box 679 Folder 37
Chrono files, 1988
1988
Scope and Contents
Nonprofit law, Int'l tax, UK charities law
Processing Information
Designated gift forms removed.
Box 679 Folder 38
Chrono files, 1989
1989, 1991
Scope and Contents
Charitable giving, private foundation status
Box 679 Folder 39
Chrono files, 1991
1989-1991
Creator: Feeney, Chuck F., 1931-
Scope and Contents
Charitable agenda, AF/AT status, July 31 letter to Charles F. Feeney re: anonymity
Box 679 Folder 40
Chrono files, 1992
1992
Scope and Contents
NYU program on philanthropy and the law, nonprofit tax, Tara, anonymity
Box 679 Folder 41
Chrono files, 1993
1993
Scope and Contents
Interlegal, nonprofit law, grants
Box 679 Folder 42
Chrono files, 1994
1994
Scope and Contents
Grants, nonprofit tax
Processing Information
List of home phone numbers of Cornell Council members removed.
Box 679 Folder 43
Chrono files, 1995
1995
Scope and Contents
Int'l charities, grants, Cornell, tax and philanthropies
Processing Information
Copies of checks removed.
Box 679 Folder 44
Chrono files, 2000
2000
Scope and Contents
Company values, anonymity, Vietnam and other grants, interinstitutional efforts
Box 679 Folder 45
Chrono files, 2001
2001
Scope and Contents
Anonymity and confidentiality, HPD retirement, grants, bioinformatics, evaluation
Box 679 Folder 46
Cohen, Ed
1988
Scope and Contents
Contains Commitment Agreement between General Atlantic Management, LP and GAGL
Box 679 Folder 47-49
Cornell correspondence from Ithaca
1988, 1990-1996
Processing Information
Copies of checks and invoices removed.
Box 680 Folder 1
Cornell University
1981-1984, 1988-1989
Box 680 Folder 2
Corporate structure: an overview by David Sternlieb
2000-10-06
Box 680 Folder 3
Echoing Green highlights: March-October 1991
1991
Box 680 Folder 4
EGB Management
1989-1990
Box 680 Folder 5
England: APSAS Ltd., grants
1992
Processing Information
Salary information removed.
Box 680 Folder 6
England: APSAS Charitable Trust, Gwinnell & Co.
1993
Box 680 Folder 7
England: APSAS
1994-1995
Box 680 Folder 8
Fleishman, Joel: hiring, resignation
1993, 2000
Creator: Fleishman, Joel L.
Processing Information
Confidential letter removed.
Box 680 Folder 9
Funding for projects reviewed/not reviewed by the board of advisors of the Atlantic Philanthropic Service Company
1991
Scope and Contents
Materials for AF, AT, AFNY September 1991
Box 680 Folder 10
Giving policies by program area
1991
Box 680 Folder 11
Going public contingency planning
1991
Box 680 Folder 12
Gwinnell, Michael 1987-1988 (annual reviews, Gerard Atkins)
1988-1990
Processing Information
1994-1997 review material and salary info removed.
Box 680 Folder 13
Handlan, Raymond, L.: report on support for aging, future directions, HPD contract with APSC 1988-1989
1988-1989
Processing Information
Contract removed.
Box 680 Folder 14
Handlan, Raymond L. 1991-1997
1991, 1993, 1997
Scope and Contents
Includes info re: RLH's "ownership" of APSCO
Box 680 Folder 15
Hill, Margaret V.: hiring, resume
1999
Box 680 Folder 16
Interlegal USA, Inc.
1990-1991
Box 680 Folder 17
Interlegal
1994, 1996
Box 680 Folder 18
Ireland: London Advisory Committee meeting Oct. 25, 1990
1990
Scope and Contents
Mission, grants committed, grant request summaries
Box 680 Folder 19
Ireland (European Foundation Centre)
1991
Scope and Contents
EFC grants were approved through the Dublin office
Box 680 Folder 20
Ireland: Tara, anonymity, grants , policy
1990
Box 680 Folder 21
Ireland: giving, specific grants, meetings
1990-1991
Box 680 Folder 22
Irish-American Partnership: certificate of incorporation, by-laws
1986-1987, 1989-1990
Box 680 Folder 23
Irish Peace Institute
1987, 1989-1990
Creator: Irish Peace Institute
Box 680 Folder 24
Leon Sterling Trust
1964, 1988
Creator: Feeney, Chuck F., 1931-
Creator: Leon Sterling Trust
Scope and Contents
Includes 1964 correspondence introducing Harvey Dale to Chuck Feeney.
Box 680 Folder 25
National Committee Responsive Philanthropy: discretionary gift, correspondence
1988-1991
Creator: National Committee Responsive Philanthropy
Processing Information
Copy of check removed
Box 680 Folder 26
New York University: NYU tax seminar for government: funding
1983-1988, 1990
Processing Information
Copies of checks removed
Box 680 Folder 27
New York University School of Law: study on philanthropy and the law. Folder 1
1985-1987
Creator: New York University School of Law
Box 680 Folder 28
New York University School of Law: study on philanthropy and the law. Folder 2
1985-1986, 1988
Creator: New York University School of Law
Box 680 Folder 29
New York University School of Law: study on philanthropy and the law. Folder 3
1986-1988
Creator: New York University School of Law
Box 680 Folder 30
New York University School of Law: study on philanthropy and the law. Folder 4
1988-05-1988-11
Creator: New York University School of Law
Box 680 Folder 31
New York University School of Law: study on philanthropy and the law. Folder 5
1989-1990
Creator: New York University School of Law
Box 680 Folder 32
Northern Ireland
1995-07-26
Scope and Contents
Details of Incorporation for Tara Consultants Northern Ireland
Box 680 Folder 33
Miscellaneous grantmaking opportunities
1990
Processing Information
Originally titled "Other grant-giving organizations".
Box 680 Folder 34
Private foundation status, managers, corporate giving
1988
Scope and Contents
Concerns establishment of AFNY.
Processing Information
Originally titled "Re: Private foundation establishment, disclosure requirements, manager selection"
Box 680 Folder 35
Ruby, Alan R. Executive profile, resume
2000-08
Creator: Ruby, Alan
Box 680 Folder 36
Shuler, Arlene
1989-1990
Scope and Contents
Mentions Veronese Foundation.
Processing Information
Employment agreement and info on AS designated gifts removed
Box 680 Folder 37
South Africa
1994-1995
Scope and Contents
Visit of Oct 1994 and Sept 1995. Includes materials about Legal Resource Centre
Box 680 Folder 38-39
Tara Consultants
1992-1995
Box 680 Folder 40
Tara Consultants (Ireland). Planning grants, board, HPD resignation
2000-2001
Box 680 Folder 41
Trade Management Institute articles of association
1988-1989
Scope and Contents
TMI was a subsidiary of GAGL.
Box 680 Folder 42
Travel: England agendas, follow-up
1991
Scope and Contents
Visit of June 1991
Box 680 Folder 43
Travel: Ireland, England. Planning, agendas, follow-up
1992
Scope and Contents
Ireland, August 1992; England, September 1992
Box 680 Folder 44
Travel: England, Ireland, Scotland. Planning, agendas, follow-up
1994
Scope and Contents
Visit of July 1994
Box 680 Folder 45-46
Travel: Ireland, England, Scotland 1994. Background on places and programs visited
1991-1994
Box 680 Folder 47
Learning Makes Sense: The real issues if Britain is to be a world leader
1993
Box 680 Folder 48
Travel: England, Ireland. Itinerary, background, follow-up
1995
Scope and Contents
Visit of July 1995
Box 680 Folder 49
Travel: Ireland. Itinerary, background, follow-up
1989-1990
Scope and Contents
Visit of July 1989
Box 680 Folder 50
Travel: Ireland. Agenda for visit August 27-September 2, 1990
1990
Scope and Contents
Visit of August-September 1990
Box 680 Folder 51
Travel: Ireland. Agenda of meetings with J.R. Healy
1991
Scope and Contents
Visit of June 1991
Box 680 Folder 52-53
Travel: Ireland. Background on places and programs visited
1988, 1990-1991, 1993
Scope and Contents
Folder 2 includes info on Trade Management Institute
Box 680 Folder 54
Travel: Ireland, Czech Republic background on places and programs
1993
Scope and Contents
Visit of August 1993
Box 680 Folder 55
Travel: Ireland, Czech Republic. Planning, agendas, follow-up
1993
Scope and Contents
Visit of August 1993
Box 680 Folder 56
Travel: Israel. Background, follow-up
1989-1990
Scope and Contents
Background information only
Box 681 Folder 1
Travel: South Africa, Oct. 2-11, 1996: agenda, background on programs
1996
Creator: South African Grantmaking Association
Creator: Legal Resources Centre (SA)
Scope and Contents
Visit of October 2-11, 1996
Box 681 Folder 2
University of Limerick, 1989-1991: UL Foundation, establishing grant, board, Charles Feeney connections, anonymity
1989-1990
Creator: Feeney, Chuck F., 1931-
Box 681 Folder 3
"Unveiling": press release announcing Charles F. Feeney relation to APS, list of recipients, correspondence
1997
Creator: Feeney, Chuck F., 1931-
Scope and Contents
Folder also includes a 1/3/97 memo re: Codan Trust Company and Conyers Dill & Pearman.
Processing Information
Lists of recipient phone numbers and addresses removed.
Sub-subseries IIc.3. Speeches & writings
1972-1996
Sub-series arranged chronologically by the Winthrop Group.
Processing Information
Sub-series originally processed by the Winthrop Group.
Box 681 Folder 4
Extraterritorial Enforcement of United States Tax Claims
1972-07
Box 681 Folder 5
US Tax Aspects of Foreign Banks or Finance Companies
1972-12-13
Box 681 Folder 6
Foreign Trusts Now Offer Particular Estate Planning Advantages
1972-01
Box 681 Folder 7
A Report on International Finance Subsidies
Summer 1973
Scope and Contents
Reprinted from Tax Law Review Vol 28, No 4, Summer 1973
Box 681 Folder 8
End of Interest Equalization Tax: Analysis of implications for US Tax Payers
1974-04
Scope and Contents
Reprinted from the Journal of Taxation, April 1974
Box 681 Folder 9
Tax Aspects of Currency Revalutions
1974
Box 681 Folder 10
Tax Consequences of Currency Fluctuations
1974
Scope and Contents
Reprinted from the Proceedings of the New York University thrity-second annual Institute on Federal Taxation
Box 681 Folder 11
Comments on Proposed Regulations That Would Require Advance Approval For A Forgeign Corporation to Change Its Taxable Year
1976-12-22
Box 681 Folder 12
Foreign Source Earned Income (Code § 911 as amended by Tax Reform Act of 1976 § 1011)
1976
Box 681 Folder 13
Foreign Trusts (co-authored with M. Carr Ferguson, Jr.)
1976
Creator: Ferguson, M. Carr, 1931-
Processing Information
Originally titled "Practicing Law institute"
Box 681 Folder 14
Problems of Withholding and Withholding Agents
1976
Box 681 Folder 15
Report on Foreign Trusts By New York State Bar Association Tax Section
Spring 1976
Scope and Contents
Reprinted from Tax Law Review, Vol 31, No3, Spring 1976
Box 681 Folder 16
Selected Aspects of CFC and FPHC Attribution Rules
1976
Box 681 Folder 17
US Taxation of Foreign Trusts
1976
Scope and Contents
New York University School of Law Graduate Tax Workshop, VII
Box 681 Folder 18
Corporate Expatriation: a Brief Outline
1977
Box 681 Folder 19
Dissents and Concurrences: Losses and the Deemed Paid Credit
Spring 1977
Scope and Contents
Reprinted from Tax Law review, Vol 32, No 3, Spring 1977
Box 681 Folder 20
Foreign Trusts (coauthored with M. Carr Ferguson)
1977-12-12
Box 681 Folder 21
International Financing
1977-02
Box 681 Folder 22
The Reformed Tax Credit: a Path Through the Maze
1977
Box 681 Folder 23
The Responsibilities and Liabilities of Professionals in Advising Clients on International Transactions
1977-07-27
Box 681 Folder 24
Trust Distributions and the Foreign Tax Credit. Comments on Section 2(n) of HR 6715, Technical Corrections Bill of 1977
1977
Box 681 Folder 25
Withholding, The Tax Club
1977-04-12
Box 681 Folder 26
Chapter 3 Withholding
1978
Box 681 Folder 27
Foreign Tax Credit
1978
Box 681 Folder 28
The Reformed Tax Credit: a Path Through the Maze (reprint)
Winter 1978
Scope and Contents
Reprinted from Tax Law Review, Vol 33, No 2, Winter 1978
Box 681 Folder 29
International Financing
1978
Box 681 Folder 30
Inadvertent Personal Holding Companies
1978
Scope and Contents
New York University School of Law Graduate Tax Workshop IX
Box 681 Folder 31
The Northern Mariana Islands Tax Relief Bill of 1978/The Northern Mariana Islands Incentive Bill of 1978
1978
Box 681 Folder 32
Creditability of Foreign Taxes 1979-1980
1979
Scope and Contents
Published by Columbia University, Jan 1979; Published as Chapter 4 in US Taxation in Developing Countries (Matthew Bender, Publisher) p 121, 1980
Box 681 Folder 33
Statement of Harvey P. Dale Before the Subcommittee on Oversight, Committee on Ways and Means, US House of Representatives. Hearings on Offshore Tax Havens
1979-04-24
Box 681 Folder 34
Taxation of Foreign Investment in the United States
1979
Scope and Contents
Institute on Multinational Taxation (Georgetown University), june 27-29, 1979
Box 681 Folder 35
Proposed Regulations on Creditability of Foreign Taxes
1979
Scope and Contents
New York University School of Law Graduate Tax Workshop X
Box 681 Folder 36
Avoiding the Wrath of the Pentapus: Decontrol
1979
Scope and Contents
10th Annual Institute on International Tax, Oct 4-5, 25-26, 1979
Box 681 Folder 37
Foreign Imputation Systems and United States Income Taxation (co-authored with Joshua Rosensweig)
1980-07-15
Scope and Contents
11th Annual Institute on Federal Tax
Box 681 Folder 38
Withholding Tax on Payments to Foreign Persons
Fall 1980
Scope and Contents
Reprinted from Tax Law Review, Vol 36, No 1, Fall 1980
Box 681 Folder 39
Tax Aspects of Currency Revalutions
1980
Box 681 Folder 40
Loopholes. New York University School of Law. Tax Seminar for Government
1980-01-18-1980-01-20
Box 681 Folder 41
International Finance Subsidiaries
1981-08-25
Box 681 Folder 42
Loopholes. New York University School of Law. Tax Seminar for Government
1981-03-27-1981-03-29
Box 681 Folder 43
Foreign Branch and Subsidiary Loses: Effect on Foreign Tax Credits and Section 367 Ruling (co-authored with Sherry S. Kraus)
1981
Box 681 Folder 44
Foreign Corporations Which Are Personal Holding Companies
1982
Box 681 Folder 45
Foreign Investment in United States Real Property
1982
Box 681 Folder 46
Tax Accounting For Foreign Persons
Spring 1982
Scope and Contents
Reprinted for Tax Law Review, Vol 37, No 3, Spring 1982
Box 681 Folder 47
Bibliography (co-authored with Blanka Kudej)
October 1983 & March 1984
Scope and Contents
From Taxes International
Box 681 Folder 48
Deemed Paid Foreign Tax Credit: Champion International Corp. v. Comr.
1983-12
Scope and Contents
From Tax Management International Journal, 83-12, December 1983, pp 21-23
Box 681 Folder 49
Effectively Connected Income
1983-10-17
Scope and Contents
For International Tax Institute, draft
Box 681 Folder 50
Personal Holding Companies and Foreign Personal Holding Companies
1983-01-05
Box 681 Folder 51
Status-Changing Citizen's Gross Income Includes Simple Trust Incorporated Over Period of Citizenship
1983-11
Scope and Contents
Fom Tax Management International Journal 83-11, Novemeber 1983, pp 21-22
Box 681 Folder 52
FIRPTA bibliography
1984-06-13
Box 681 Folder 53
Foreign Source ECI
1984
Box 681 Folder 54
International Finance Subsidiaries and the Repeal of the 30-Percent Tax on Interest Received By Foreigners on Certain Portfolio Investments
1984
Scope and Contents
co-authored with Roy A. Povell
Box 681 Folder 55
Selected Provisions of the Tax Reform Act of 1984 Affecting US Income Taxation of International Transactions
1984
Scope and Contents
co-authored with Alan W. Granwell
Box 681 Folder 56
Services Concedes on Short Sale Argument-- AODS Indicate Form Triumphant
1984
Scope and Contents
"AOD- Foreign Currency"
Box 681 Folder 57
The Foreign Investment in Real Property Tax Act
1985-05-01
Box 681 Folder 58
International Financings: Repeal of the 30-Percent Tax in the Case of Portfolio Interest Received by Foreigners
1985
Processing Information
"Practicing Law Institute" on original folder
Box 681 Folder 59
Service Asserts FIRPTA Controls Over Canadian Treaty in 1985
1985-04-30
Scope and Contents
co-authored with Alan Winston Granwell and Kenneth Klein. For publication in Tax Management International Journal
Box 681 Folder 60
Taxation of Foreign Currency Transactions
1985-08-27
Processing Information
"Practicing Law Institute" on original folder
Box 681 Folder 61
Effectively Connected Income
1986-09-28
Box 681 Folder 62
The Buck Trust
1987
Box 681 Folder 63
The Combined Federal Campaign
1987
Processing Information
"I.S." on original folder
Box 681 Folder 64
Effectively Connected Income
1987 & January 11, 1989
Scope and Contents
Reprinted from Tax Law Review, Vol 42, No 4, p 689
Box 681 Folder 65
Foreign Transactions
1987
Box 681 Folder 66
Innovation: Computers and Computer Technology. Arden House III: National Conference on the Continuing Education of the Bar at Arden House. Harriman, NY
1987-11-13-1987-11-16
Box 681 Folder 67
Passive Foreign Investment Companies
1987
Scope and Contents
co-authored with Nancy H. Kaufman
Processing Information
"Practicing Law Institute" on original folder
Box 681 Folder 68
Testimony of Harvey P. Dale…Before the Subcommittee on Oversight, House Ways and Means Committee
1987-06-30
Box 681 Folder 69
Effects of the Omnibus Budget Act of 1987 on the Disclosure Responsibilities and Political Activities of Tax-Exempt Organizations
1988
Box 681 Folder 70
Nonprofit Liability Limitations- a Liability for Nonprofits
1988
Box 681 Folder 71
Rationale for Tax Exemption (working draft)
1988
Box 681 Folder 72
Unrelated Business Income
1988
Scope and Contents
New York University Center for Entrepreneurial Studies, Nov 15-16, 1988
Box 681 Folder 73
United States Methods of Gathering International Tax Information
1989-03-06-1989-03-07
Box 681 Folder 74
International Tax Bibliography (with assistance of Eleanora DiLorenzo)
1989-05-22
Box 681 Folder 75
Lobbying and Political Activities of Tax-Exempt Organizations. New York University School of Law Graduate Tax Workshop XX
1989
Box 681 Folder 76
About the UBIT…
1989-1990-02-15
Box 681 Folder 77
Current Attitudes and Future Prospects. Report on the Proceedings of the Sixth Annual Health Care Tax Law Institute
1990-05
Scope and Contents
Reprint from Tax Analysis, Vol 3, No 3, May 1990
Box 681 Folder 78
Missing the Point on Charity Lobbying: Letter to the Editor
1990-09-04
Box 681 Folder 79
Standing to Challenge Tax-Exampt Status
1990
Box 681 Folder 80
Tax-Exempt Organizations: Winds of Change
1990
Box 681 Folder 81
New York Bar Associaiton Tax Section Committee on Tax-Exempt Entities: Report on Unrelated Business Income Taxation of Income From Interest Rate Swaps and Similar Instruments
1991-04-26
Box 681 Folder 82
Standing to Challenge Another's Tax Benefits: Abortion Rights Mobilization Revisited
1991-02-14
Box 681 Folder 83
Tax-Exempt Organizations: Winds of Change
1991-03-20
Box 681 Folder 84
Bertelsmann Foundation: The Work of Operating Foundations, Gutersloh, April 15-17, 1996
1996
Subseries IId. Joel L. Fleishman
1979-2003
Scope and Contents
Sub-series contains Fleishman's subject and correspondence files.
Sub-series arranged alphabetically, following original order.
Biographical / Historical
Joel L. Fleischmann was Professor of Law and Public Policy at the Sanford School of Public Policy at Duke University, of which he was the founding director. Fleischmann took part-time leave from Duke beginning in 1993 in order to serve as president of Atlantic (then known as the Atlantic Foundation Service Company). He remained in this position until 2003.
Sub-subseries IId. 1. Joel L. Fleishman and Angela Covert general files
1979-2003
Scope and Contents
Files kept byJoel Fleishman and Angela Covert. Some files contain both names. Many files appear to be from the New York office library and were used as reference on philanthropic associations, other foundations, and potential grantees. Folders chiefly contain newsletters, brochures, pamphlets, and some correspondence. Some correspondence addressed to former president Ray Handlan.
Sub-series arranged alphabetically, following original order.
Processing Information
Original boxes labelled "Joel Fleishman and Angela Covert".
Box 537 Folder 18
Abraham Fund
1995
Creator: Abraham Fund
Access restrictions apply.
Box 537 Folder 19
Academy for Educational Development
1995
Creator: Academy for Educational Development
Box 537 Folder 20
Afterschool Alliance
2000-2002
Creator: Afterschool Alliance
Box 537 Folder 21
Akron Beacon Journal
1994-1995
Creator: Akron Beacon Journal
Box 545 Folder 37
Akron Beacon Journal news and newsletters
1994-1995
Box 537 Folder 22
Anne Alexander
1995-1996
Access restrictions apply.
Box 537 Folder 23
Alexander von Humboldt Foundation
1995-1996
Creator: Humboldt, Alexander von, 1769-1859
Creator: Alexander von Humboldt-Stiftung
Box 537 Folder 24
Alliance for Better Campaigns
1998-2000
Creator: Alliance for Better Campaigns
Box 537 Folder 25
America Speaks
1996-1998
Creator: America Speaks
Box 537 Folder 26
American Association of Colleges for Teacher Education
1998-1999
Creator: American Association of Colleges for Teacher Education
Box 537 Folder 27
American Association of Retired Persons (AARP)
1995
Creator: American Association of Retired Persons
Box 537 Folder 28
American Federation for Aging Research, Inc.
1996-1998
Creator: American Federation for Aging Research
Box 537 Folder 29
American Federation of Teachers
1995, 1998
Creator: American Federation of Teachers
Box 537 Folder 30
American Historical Association
1995
Scope and Contents
Includes The American Historical Review vol. 100, no. 4
Box 537 Folder 31
American Jewish Philanthropy in Israel
1997-11-13
Scope and Contents
Includes a special supplement to The Jerusalem Report, Nov. 13, 1997
Box 537 Folder 32
American University of Bulgaria
1995-1997
Creator: American University in Bulgaria
Box 537 Folder 33
American Youth Policy Forum
1994-1998
Creator: American Youth Policy Forum
Box 537 Folder 34
Annenberg Challenge Grant
1996-1997, 2000-2001
Creator: Annenberg Institute for School Reform
Box 537 Folder 35
Anti-Defamation League
1998
Creator: B\'nai B\'rith. Anti-Defamation League
Box 537 Folder 36
Applied Research and Development Institute
1996-1997
Creator: Applied Research and Development Institute International, Inc.
Box 537 Folder 37
Applied Research and Development Institute. Background information
1994-08-25
Creator: Applied Research and Development Institute International, Inc.
Box 537 Folder 38
Applied Research and Development Institute. General correspondence
1992, 1995-1996
Creator: Applied Research and Development Institute International, Inc.
Box 537 Folder 39
Arab American Institute Foundation
2002
Creator: Arab American Institute Foundation
Box 537 Folder 40
Archstone Foundation
2002
Creator: Archstone Foundation
Box 537 Folder 41
Asia Society
1992-1993, 1996-1998
Box 537 Folder 42
Aspen-NSRF
2003
Creator: Aspen Institute
Scope and Contents
Includes Snapshots newsletter
Box 537 Folder 43
Association of American Colleges and Universities
1996-1997
Creator: Association of American Colleges and Universities
Box 537 Folder 44
Association of Small Foundations
2000
Creator: Association of Small Foundations
Scope and Contents
Includes "Managing Your Small Foundation: Opportunities & Pitfalls" brochure
Box 538 Folder 1
Association for Supervision and Curriculum Development
1996-1999
Creator: Association for Supervision and Curriculum Development
Box 538 Folder 2
AVANCE
1988-1989, 1993-1994, 1998
Creator: AVANCE Parent-Child Education Program
Box 538 Folder 3
Baan software (Timothy Warmath)
1997-1998
Box 538 Folder 4
Bank of Bermuda
1989-1992
Creator: Bank of Bermuda
Processing Information
Correspondence containing chiefly medical information removed.
Box 538 Folder 5
Barksdale Group
1999-2000
Creator: Barksdale, Jim
Box 538 Folder 6
Bay Area School Reform Collaborative
1999-03-01
Creator: Bay Area School Reform Collaborative
Box 538 Folder 7
BellSouth Foundation
1996-1997
Creator: BellSouth Foundation
Box 538 Folder 8
Bermuda Underwater Exploration Institute
1992, 1999-2000
Creator: Bermuda Underwater Exploration Institute
Box 538 Folder 9
Bessemer Trust Company
1993-1995
Creator: Bessemer Trust
Box 538 Folder 10
B'nai B'rinth Youth Organization
1997
Creator: B'nai B'rith Youth Organization
Box 538 Folder 11
Boston College
1995-1997, 1999
Box 538 Folder 12
Boston Plan for Excellence
1996-1998
Creator: Boston Plan for Excellence in the Public Schools Foundation
Box 538 Folder 13
Boston Scientific Corp.
1993-1994, 1996, 2000
Creator: Boston Scientific Corporation
Box 538 Folder 14
Bottomless Closet
2000
Creator: Bottomless Closet
Box 538 Folder 15
Boulder Valley Public Schools
1996
Creator: Boulder Valley School District (Colo.)
Box 538 Folder 16
Boys Town
1993-1994
Creator: Father Flanagan's Boys' Home
Box 538 Folder 17
Brookdale Foundation
1991-1992
Creator: Brookdale Foundation
Box 538 Folder 18
Brookings Institution
1994-1998
Box 538 Folder 19
Bruner Foundation
1992-1993, 1995
Creator: Bruner Foundation
Box 538 Folder 20
Bryan, Joseph and Kathleen Price Family Foundation
1994-1997
Box 538 Folder 21
Buck Institute
2000-2002
Creator: Buck Institute for Age Research
Box 538 Folder 22
Burden Foundation (Florence V.)
1992, 1995-1996
Creator: Florence V. Burden Foundation
Box 538 Folder 23
Burden Foundation (Florence V.). Grantmaking for the Elderly: an Analysis of Foundation Expenditures, 1978-1982
1983
Creator: Florence V. Burden Foundation
Box 538 Folder 24
Burness Communications
1998, 2000
Creator: Burness (Firm)
Box 538 Folder 25
Business Higher Ed. Forum
1993-1994
Creator: Business-Higher Education Forum (Washington, D.C.)
Box 538 Folder 26
Butrint Foundation
1998-10-07
Creator: Butrint Foundation
Box 538 Folder 27
CAA Foundation
1997-1998
Creator: Creative Artists Agency
Box 538 Folder 28
California Higher Education
1996-1997
Creator: California Higher Education Policy Center
Box 538 Folder 29-30
California Higher Education Policy Center
1993-1994, 1996-1997
Creator: California Higher Education Policy Center
Box 538 Folder 31
California State, Long Beach
1994-1997
Creator: California State University, Long Beach
Box 538 Folder 31
New Media Center. California State University, Long Beach
CD-6604
1994
CD
Box 538 Folder 32
Cambridge Associates, Inc.
1990-1991
Creator: Cambridge Associates
Box 538 Folder 33
Camp Fire USA
2002
Creator: Camp Fire USA (Organization)
Box 538 Folder 33
Camp Fire Boys and Girls. Instructions, survey scripts, and surveys
FD-1259
Date unknown
Floppy disk
Box 538 Folder 33
Camp Fire Boys and Girls. Analyzing Your Data. Outcome Measurement Tool Kit
FD-1260
1999-11
Floppy disk
Box 538 Folder 34
Canadian Centre of Philanthropy
1989
Creator: Canadian Centre for Philanthropy
Box 538 Folder 35
Canterbury School
1997-1998
Creator: Canterbury School
Scope and Contents
Includes Canterbury Tales newsletter
Box 538 Folder 36
Careers Through Culinary Arts
1996
Box 538 Folder 37-38
Carnegie Corporation of New York
1990-1999
Box 542 Folder 1
Carnegie Endowment
1998-1999
Creator: Carnegie Endowment for International Peace
Box 542 Folder 2
Carnegie Mellon/Dept. of Engineering
1996-1997
Creator: Carnegie-Mellon University
Box 547 Folder 1
Cary Academy
1997-1998
Creator: Cary (N.C.)
Box 547 Folder 2
Casey Foundation
1988, 1990-1992, 1995
Creator: Annie E. Casey Foundation
Box 547 Folder 3
Center for Arts Education
1997-1998
Creator: Center for Arts Education (New York, N.Y.)
Box 547 Folder 4
Center for Assessment
1992-1993
Box 547 Folder 5
Center for Civil Society
1996
Scope and Contents
Includes Bosnia-Hercegovina: Election Update
Box 547 Folder 6
Center for Community Interest
1997-1998
Box 547 Folder 7
Center for Constitutional Rights
Fall 1997
Creator: Center for Constitutional Rights (New York, N.Y.)
Scope and Contents
Includes Fall 1997 Docket
Box 547 Folder 8-9
Center for Creative Leadership
1991-1995, 1998-1999
Creator: Center for Creative Leadership
Box 547 Folder 10
Center for Education Development and Enterprise
1996-1997
Box 547 Folder 11
Center for Educational Innovation
1988-1997
Creator: CEI-PEA
Box 547 Folder 12
Center for Foreign Journalists
1994-1995
Creator: Center for Foreign Journalists
Box 547 Folder 13
Center for Leadership in School Reform
1990-1993
Box 547 Folder 14
Center for Media and Public Affairs
1994-1995
Creator: Center for Media and Public Affairs (Washington, D.C.)
Creator: George Mason University
Box 547 Folder 15
Center for Media and Public Affairs. General correspondence
1993, 1995, 1997
Creator: Center for Media and Public Affairs (Washington, D.C.)
Creator: George Mason University
Box 547 Folder 16
Center for Public Integrity
1994, 1996
Creator: Center for Public Integrity
Box 547 Folder 17
Center for Social and Emotional Education
1999-2000
Creator: Center for Social and Emotional Education (New York, N.Y.)
Access restrictions apply.
Box 547 Folder 18
Center for Strategic Communications
1997
Creator: Center for Strategic Communications
Scope and Contents
Includes various handouts
Box 547 Folder 19
Center for Technology in Learning/SRI International
1999
Creator: SRI International. Center for Technology in Learning
Box 547 Folder 20
Center on International Cooperation
1997
Creator: Center on International Cooperation (New York University)
Box 547 Folder 21
Center on National Education Policy
1996
Creator: Center on Education Policy (Washington, D.C.)
Scope and Contents
Includes "The Good - and the Not-So-Good - News about American Schools" report
Box 547 Folder 22
Central and East European Law Initiative
1992
Creator: American Bar Association. Central and East European Law Initiative
Box 547 Folder 23
Central Park East Secondary School
1992, 1994-1996
Creator: Central Park East Secondary School (New York, N.Y.)
Box 547 Folder 24
CEO America
1998-1999
Scope and Contents
Includes an issue of The Journal of American Citizenship, Policy Review
Box 547 Folder 25
C.E.S. Foundation
1997
Creator: Chapin Hall Center for Children at the University of Chicago
Box 547 Folder 26
Chapin Hall. International Project: Monitoring and Measuring Children's Well-Being
2000-2001
Creator: Chapin Hall Center for Children at the University of Chicago
Box 547 Folder 27
Charities Aid Foundation
1992-1993
Box 547 Folder 28
Charities Aid Foundation. European Fnd. Ctr.
1992-1993
Box 547 Folder 29
Charities Aid Foundation. General correspondence
1992-1994
Box 547 Folder 30
Charities Aid Foundation. Interphil/Hondius
1990, 1992-1993
Box 547 Folder 31
Charities Evaluation Services
1995
Creator: Charities Evaluation Services
Box 547 Folder 32
Charlotte Mecklenberg Schools
1994
Creator: Charlotte-Mecklenburg Schools
Box 547 Folder 33
Chase Active Learning Grant
1991-1997
Creator: J.P. Morgan Chase & Co.
Box 547 Folder 34
Chicago Historical Society
1993
Creator: Chicago History Museum
Box 547 Folder 35
Child Welfare League
1982, 1990-1992, 1994
Creator: Child Welfare League of America
Box 547 Folder 36
Children and Youth Funding Report
1998-11-04
Creator: CD Publications
Box 547 Folder 37
Children's Scholarship Foundation of America
1999-01-25
Box 547 Folder 38
Citizen's Committee for Children of NY
1998-2000
Creator: Citizens' Committee for Children of New York
Scope and Contents
Includes bound report.
Box 547 Folder 39
City at Peace
1996-2000
Box 547 Folder 40
Civic Network TV. Ralph Widner
1995
Box 547 Folder 41-42
Civil investing Seminar
1986, 1990, 1993, 1995-1996
Creator: Charles F. Kettering Foundation
Box 548 Folder 1
Clark Foundation
1992-1994, 1997-1998
Creator: Edna McConnell Clark Foundation
Box 548 Folder 2
Clark Foundation. Second file.
1991-1997, 1999-2000
Creator: Edna McConnell Clark Foundation
Box 549 Folder 3
Thomas N. Clough
1997
Box 548 Folder 4
Coalition for Children's America
1992-1994
Box 548 Folder 4
Richard Louv article special to the Coalition for America's Children
FD-1261
Date unknown
Creator: Louv, Richard
Floppy disk
Scope and Contents
5 in. floppy. WP5.1
Box 548 Folder 5
Collaboratives for Humanities and Arts Teaching. Chart
1991-1992, 1994
Creator: Collaboratives for Humanities and Arts Teaching
Box 548 Folder 6
College Board. General correspondence
1992
Creator: College Entrance Examination Board
Box 548 Folder 7
Columbia - National Center for Children in Poverty
1994-1996
Creator: Columbia University. National Center for Children in Poverty
Box 548 Folder 8
Columbia University
1991-1993, 1996-1997
Box 548 Folder 9
Commission on Preservation and Access
1993-1995
Creator: Council on Library and Information Resources. Commission on Preservation and Access
Scope and Contents
Includes newsletters and reports
Box 548 Folder 10
Committee for the Study of the America Electorate
1995, 1997
Creator: Committee for the Study of the American Electorate
Box 548 Folder 11
Committee on Family Foundations
1998-08-19
Creator: Council on Foundations
Box 548 Folder 12
Commonwealth Fund
1984-1986, 1988, 1990, 1992-1999
Creator: Commonwealth Fund
Box 548 Folder 13
Communities in Schools
1996-1997, 1999
Creator: Communities in Schools (Organization)
Scope and Contents
Includes CIS Network News
Box 548 Folder 14
Community Action Network
1991, 1993, 1995
Processing Information
Invoice removed
Box 548 Folder 15
Community Development Corporation
1997-08-03
Scope and Contents
Contains newspaper clippings mentioning the corporation
Box 548 Folder 16
Community Education Development Centre
1991-1992
Creator: ContinYou (Organization)
Box 548 Folder 17
Concord Community Music School
1999-2000
Box 548 Folder 18
Concord Review
1991-1992, 1994-1997, 1999
Box 682 Folder 40
Conference Board
1992-1995
Scope and Contents
Conference price catalogs
Box 682 Folder 41-42
Conservation Company
1989-1998, 2000
Creator: Conservation Company
Processing Information
Copies of checks removed
Box 682 Folder 43
Conservation Company - gun control
1983, 1990-1993, 1997
Creator: Conservation Company
Box 682 Folder 44
Conservation Fund
1992-1993
Box 682 Folder 45
Consortium Teacher Ed. & Technology
2000-02-11
Box 682 Folder 46
Consumers Union
2000-10-03
Scope and Contents
Letter from Rhoda Karpatkin
Box 682 Folder 47
Cooper Union
1987, 1992-1994
Creator: Cooper Union for the Advancement of Science and Art
Box 683 Folder 1
Cornell Theory Center
2002-11-14
Box 683 Folder 2
Corporation for National & Community Service
1993-1994, 1996, 2000
Creator: Corporation for National and Community Service (U.S.)
Box 683 Folder 3
Corporation for National & Community Service. Background
1992-1993, 1995
Creator: Corporation for National and Community Service (U.S.)
Box 683 Folder 4
Corporation for National & Community Service. General correspondences
1992-1995
Creator: Corporation for National and Community Service (U.S.)
Box 683 Folder 5
Corp. for Supportive Housing
1993-1995, 1997-1998
Creator: Corporation for Supportive Housing
Box 683 Folder 6
Corps Report
1997
Box 683 Folder 7
Corpus Christie College - Cambridge
1997, 1999
Box 683 Folder 8
Council on Accreditation of Services for Families and Children, Inc.
1999
Creator: Council on Accreditation
Box 683 Folder 9
Council for Advancement & Support of Education (CASE)
1999-11
Creator: Council for Advancement and Support of Education
Box 683 Folder 10
Council for Excellence in Government
1992-1994, 1997-1999
Creator: Council for Excellence in Government
Box 683 Folder 11
Council of Better Business Bureaus
1997
Creator: Council of Better Business Bureaus
Box 683 Folder 12
Council on Foundations. Folder 1
1994-1997
Creator: Council on Foundations
Box 683 Folder 13
Council on Foundations. Folder 2
1994-1995, 1997-1998
Creator: Council on Foundations
Box 683 Folder 13
PH5745
FD-1274
Date Unknown
Floppy disk
Box 683 Folder 14
Council on Foundations - 44th Annual Conference
1993
Creator: Council on Foundations
Box 683 Folder 15
Council on Foundations - 45th Annual Conference
1994
Creator: Council on Foundations
Box 683 Folder 16
Council on Foundations - 48th Annual Conference
1996-1997
Creator: Council on Foundations
Box 683 Folder 17
Council on Foundations - 49th Annual Conference
1998
Creator: Council on Foundations
Box 683 Folder 18
Council on Foundations - general correspondence
1990-1996
Creator: Council on Foundations
Box 683 Folder 19-20
Council on Foundations - International Committee
1991-1995, 1997
Creator: Council on Foundations
Box 683 Folder 21
Council on Foundations. National Service IV 11/3-4/94
1994-1995
Creator: Council on Foundations
Box 683 Folder 22
Council on Public Policy Education
1998
Creator: Council on Public Policy Education
Box 683 Folder 23
Cultural Environment Movement
1995
Creator: Cultural Environment Movement
Box 683 Folder 24
Cummings Foundation (Nathan)
1991-1994, 1996-1999
Creator: Nathan Cummings Foundation
Box 683 Folder 25
Dade County Public Schools
1992
Creator: Dade County Public Schools
Box 683 Folder 26
Dana Foundation
1992-1993, 1995-1996
Creator: Charles A. Dana Foundation
Access restrictions apply.
Box 683 Folder 27
Danforth Foundation
1996-1997
Creator: Danforth Foundation (Saint Louis, Mo.)
Box 683 Folder 28
Delancey Foundation
1992
Creator: Delancey Street Foundation
Processing Information
Tax documents removed.
Box 683 Folder 29
Demos, Ltd.
1994-1995
Creator: Demos (Organization : London, England)
Box 683 Folder 30
Designs for Change
1990-1994
Creator: Designs for Change (Corporation)
Box 684 Folder 1-2
DeWitt Wallace
1990-1998
Creator: DeWitt, Wallace, 1943-
Box 684 Folder 3
Diebold Institute for Public Policy Studies, Inc.
1993
Creator: Diebold Institute for Public Policy Studies
Box 684 Folder 4
Do Something
1996
Creator: Do Something
Box 684 Folder 5
Doris Duke Charitable Trust
1997
Creator: Doris Duke Charitable Foundation
Access restrictions apply.
Box 684 Folder 6
Doron Foundation for Education and Welfare
1990-1991
Creator: Doron Foundation for Education and Welfare
Box 684 Folder 7
Drucker Foundation
1992-1993, 1995, 1998
Creator: Peter F. Drucker Foundation for Nonprofit Management
Box 684 Folder 8
Duke, JLF misc.
1993-1995
Access restrictions apply.
Box 684 Folder 9
EastWest Institute
2001
Creator: EastWest Institute (New York, N.Y.)
Scope and Contents
Contains letters to George W. Bush briefing him with insider info on Vladimir Putin.
Box 684 Folder 10
Echoing Green Foundation
1991, 1995, 1997-1998
Creator: Echoing Green Foundation
Access restrictions apply.
Box 684 Folder 11
Echoing Green- strategic plan 1998
1998-07
Creator: Echoing Green Foundation
Box 684 Folder 12
Economic Security 2000
1997-1999
Box 684 Folder 13
Educare
2001
Creator: Educare
Box 684 Folder 14
Education 2000
1991-1997
Creator: Education 2000 (Organization : Great Britain)
Box 684 Folder 15
Education Alternatives, Inc.
1989-1993
Creator: Education Alternatives, Inc.
Processing Information
Invoice removed
Access restrictions apply.
Box 684 Folder 16
Education Writers Association
1995-1998, 2000, 2002
Creator: Education Writers Association (Washington, D.C.)
Processing Information
Copy of check removed
Box 684 Folder 17
ECHO - Educational Concerns for Hunger Organization
2000-03-07
Creator: Educational Concerns for Hunger Organization
Box 684 Folder 18
Educational Excellence Network
1983, 1990-1992
Creator: Educational Excellence Network
Box 684 Folder 19
Educational reform report, by W.S. McKersie
1992-02-05
Creator: McKersie, William S. (William Stuart)
Box 684 Folder 20
EDUCOM
1989, 1995
Creator: EDUCAUSE (Association)
Box 684 Folder 21
Efficacy Institute
1992-1993
Creator: Efficacy Institute
Box 684 Folder 22
Eisenhower Exchange Fellowships
1990-1991
Creator: Eisenhower Exchange Fellowships
Box 684 Folder 23
Eisner Foundation, Inc.
1998
Creator: Eisner Foundation
Box 684 Folder 24
Ellis Foundation
2000, 2002
Creator: Ellis Foundation
Scope and Contents
includes newspaper clippings
Box 684 Folder 25
Entrepreneurs' Foundation
1998-1999
Creator: Entrepreneurs' Foundation
Box 684 Folder 26-27
Environmental Media Services
1996-1997, 1999
Creator: Environmental Media Services
Box 684 Folder 28
Environmental Support Center
1999
Creator: Environmental Support Center
Box 684 Folder 29
European Cultural Foundation
1999-02
Creator: European Cultural Foundation. Irish National Committee
Box 684 Folder 30
European Foundation Centre
1994, 1996-1997
Creator: European Foundation Centre
Box 684 Folder 31
Everett Foundation
1993, 1995
Creator: Everett Foundation
Box 684 Folder 32
FACT Services Company, Inc.
2000
Creator: FACT Services Company, Inc.
Box 684 Folder 33
Families and Work Institute
1997
Creator: Families and Work Institute
Box 684 Folder 34
Feltzer Institute
1996-1997
Creator: Feltzer Foundation
Processing Information
Original folder titled "Fetzer Foundation"
Box 684 Folder 35
Fidelity Charitable Gift Fund
1997
Creator: Fidelity Charitable Gift Fund
Box 684 Folder 36
Fidelity investments
1992
Creator: Fidelity investments
Box 684 Folder 37
Fight Crimes: Invest in Kids
2000
Creator: Fight Crime, Invest in Kids (Organization)
Box 684 Folder 38
Fishkin, Jim
1993-1996
Creator: Fishkin, Joseph
Box 684 Folder 39
Fleishman letters and memos
1996-1997
Creator: Fleishman, Joel L.
Box 684 Folder 40-41
Ford Foundation
1989, 1992-2000
Box 684 Folder 42
Forum of Regional Associations of Grantmakers
1997-1998
Creator: Forum of Regional Associations of Grantmakers
Box 685 Folder 1
Foundation for Child Development
1986-1990, 1994-1995, 1998-1999
Creator: Foundation for Child Development
Box 685 Folder 2
Foundation for Excellent Schools
1994, 1997-1998
Creator: Foundation for Excellent Schools
Box 685 Folder 3
Foundation for New Era Philanthropy
1994-1996
Creator: Foundation for New Era Philanthropy
Box 685 Folder 4
Foundation for the Jewish Community
1996
Creator: Foundation for the Jewish Community
Box 685 Folder 5
Fourth World Bulletin
1995-1997
Creator: Fourth World Center for the Study of Indigenous Law and Politics
Scope and Contents
Includes "Indigenous Peoples' Politics: An Introduction. Volume 1"
Box 685 Folder 6
Fox, Margery
1992
Creator: Fox, Margery
Box 685 Folder 7
Frantzreb, Arthur
1992
Creator: Frantzreb, Arthur C.
Box 685 Folder 8
Free TV for Straight Talk Coalition
1996
Creator: Free TV for Straight Talk Coalition
Box 685 Folder 9
Freedom Forum
1996-1998
Creator: Freedom Forum
Box 685 Folder 10
FreedomChannel.com
1999
Creator: FreedomChannel.com
Box 685 Folder 11
The Friends of the Family Academy, Inc.
1989, 1991-1992, 1997
Creator: The Friends of the Family Academy, Inc.
Box 685 Folder 12
Fund for American Studies
1967, 1987, 1991
Creator: Fund for American Studies
Box 685 Folder 13
Fund for Improvement of Post-Secondary Education
1994-1995
Creator: Fund for the Improvement of Postsecondary Education
Box 685 Folder 14
Funders' Collaborative for Gun Violence Prevention
1998-1999
Creator: Funders' Collaborative for Gun Violence Prevention
Box 685 Folder 15
Fundraising School
1993-1995
Creator: Fundraising School
Box 685 Folder 16
Gardner Museum
1991-1992, 1994
Creator: Isabella Stewart Gardner Museum
Box 685 Folder 17
General Atlantic Partners
1990, 1992
Creator: General Atlantic Partners
Box 685 Folder 18
General Electric
1999
Box 685 Folder 19
Generations United
1990-1992
Creator: Generations United
Box 685 Folder 20
Getty Education Institute for the Arts
1997
Creator: Getty Education Institute for the Arts
Box 685 Folder 21
J. Paul Getty Trust
1998-2000
Creator: J. Paul Getty Trust
Box 685 Folder 22
Girl Scouts of America
1989-1990
Box 685 Folder 23
Girls, Inc.
1993
Creator: Girls Incorporated
Box 685 Folder 24
Global Fund for Children
2000-07-28
Creator: Global Fund for Children
Box 685 Folder 25
Global Fund for Women
1995-1996
Creator: Global Fund for Women
Box 685 Folder 26
Goldman Sachs Foundation
1999-2000
Creator: Goldman Sachs Foundation
Box 685 Folder 27
Graduate School and University Center - City of New York
2000
Creator: City University of New York. Graduate School and University Center
Box 685 Folder 28
Grant Foundation
1991-1993
Creator: William T. Grant Foundation
Box 685 Folder 29-31
Grantmakers for Children, Youth, and Families
1985-1999
Box 685 Folder 32
Grantmakers for Children, Youth, and Families. File 2
2001
Processing Information
Copy of check removed.
Box 685 Folder 33
Grantmakers for Education
2000-06-12
Box 685 Folder 34-35
Grantmakers in Aging
1985, 1988-1992, 1994, 1996-1997, 1999
Processing Information
Copies of checks removed.
Box 685 Folder 36
Grantmakers in Health
1995
Creator: Grantmakers in Health
Box 685 Folder 37
Grantmaking in the Arts & Culture
1989-1991
Creator: Grantmakers in the Arts (Organization)
Box 685 Folder 38
Greenwood School
1991-1995, 1997-1998
Creator: Greenwood School
Box 686 Folder 1
Guide Dogs for the Blind
1995
Creator: Guide Dogs for the Blind, Inc. (San Rafael, Calif.)
Box 686 Folder 2
John Simon Guggenheim Memorial Fdn.
1995-1996, 1998
Creator: John Simon Guggenheim Memorial Foundation
Box 686 Folder 3
HandsNet
1989, 1993-1994
Creator: HandsNet
Box 686 Folder 4
Harlem Education Activities Fund
2002-04-14
Creator: Harlem Education Activities Fund
Scope and Contents
Includes only a newspaper article
Box 686 Folder 5
Harris & Associates
1990
Creator: Harris & Associates
Box 686 Folder 6
Harvard University - "Justice in Times of Transition"
2000
Box 686 Folder 7
Hastings Center
1993-1994, 1996-1998
Creator: Hastings Center
Box 686 Folder 8
Hearst Foundation
1991-1995
Creator: William Randolph Hearst Foundation
Processing Information
990s removed.
Box 686 Folder 9
Hebrew University
1992-1993, 1997-1998
Creator: Universiṭah ha-ʻIvrit bi-Yerushalayim
Box 686 Folder 10
Hebrew University. Nonprofit Organizations and Public Policy
1994-11-15
Creator: Universiṭah ha-ʻIvrit bi-Yerushalayim
Box 686 Folder 11
Hedrick Smith Productions, Inc.
1995
Creator: Hedrick Smith Productions
Box 686 Folder 12
Heritage Harbor Health Group
1991-1993
Box 686 Folder 13
Heron Foundation
1994-1995
Box 686 Folder 14
Hewlett-Annenburg Challenge Grant
Undated
Box 686 Folder 15
William and Flora Hewlett Foundation
1999-2000
Creator: William & Flora Hewlett Foundation
Box 686 Folder 16
Higher Achievement Program
1990-1993
Box 686 Folder 17
Highway 1
1995
Box 686 Folder 18
Hispanic Federation of New York
1992
Creator: Hispanic Federation of New York City
Box 686 Folder 19
Hispanics in Philanthropy
1989, 1992
Creator: Hispanics in Philanthropy
Box 686 Folder 20
Hitachi Foundation
1990-1993, 1997
Creator: Hitachi Foundation (Washington, D.C.)
Box 686 Folder 21
Hogg Foundation
1991-1992, 1994
Creator: Hogg Foundation for Mental Health
Box 686 Folder 22
Holocaust Education Trust
1997
Creator: Holocaust Educational Trust
Box 686 Folder 23
Holocaust Museum
1997-1998
Creator: United States Holocaust Memorial Museum
Box 686 Folder 24
Hornocker Wildlife Research Institute, Inc.
1994
Creator: Hornocker Wildlife Institute
Box 686 Folder 25
Hospital Chaplaincy
1990-1994
Box 686 Folder 26
Houghton Mifflin Company
1996
Box 686 Folder 27
Howard Hughes Medical Institute
1992, 1996
Creator: Howard Hughes Medical Institute
Box 686 Folder 28
Hudson Policy Institute
1996-1998
Box 686 Folder 29
Human Genome
1988-1989
Box 686 Folder 30
Human Rights Watch
1997-1998
Creator: Human Rights Watch (Organization)
Box 686 Folder 31
Humphrey Institute's Center for Democracy and Citizenship
1997
Creator: Hubert H. Humphrey Institute of Public Affairs
Box 686 Folder 32
HyperForum
1998-09-04
Box 686 Folder 33
I Have a Dream Foundation
2000-07-31
Creator: I Have a Dream Foundation
Box 686 Folder 34
IBM
1994-1997
Box 686 Folder 35
Immigration Museum of New Americans
2001-2003
Box 686 Folder 36
Impact II
1993, 1995-1996
Box 686 Folder 37
Independent Sector (IS) 1994 Annual Meeting
1994-10
Creator: Independent Sector (Firm)
Box 686 Folder 38
Independent Sector (IS) Annual Meeting 1995
1995
Creator: Independent Sector (Firm)
Box 687 Folder 1-2
Independent Sector (IS) general info
1988-1994
Creator: Independent Sector (Firm)
Box 687 Folder 3
Independent Sector (IS) "Give Five" - Advisory Committee meeting
1992
Creator: Independent Sector (Firm)
Box 687 Folder 4-5
Independent Sector (IS) "Give Five" - general correspondence
1989-1994
Creator: Independent Sector (Firm)
Box 687 Folder 6
Independent Sector (IS) "Give Five" - info. packet
1990-1992
Creator: Independent Sector (Firm)
Box 687 Folder 6
The advertising council/public service. Individual giving/volunteering. IS-392
tr-19020
1992
Creator: Independent Sector (Firm)
Audio cassette
Box 687 Folder 7
Independent Sector (IS) Government Relations Info and Action
1988-1993, 1995
Creator: Independent Sector (Firm)
Box 687 Folder 8
Independent Sector (IS) International Project Committee Meetings
1991-1992
Creator: Independent Sector (Firm)
Box 687 Folder 9
Independent Sector (IS) membership dues
1990-1991
Creator: Independent Sector (Firm)
Box 687 Folder 10
Independent Sector (IS) membership survey
1990-1993
Creator: Independent Sector (Firm)
Box 687 Folder 11
Independent Sector (IS) Memo to Members
1995-1996
Creator: Independent Sector (Firm)
Box 687 Folder 12
Independent Sector (IS) publicity
1991-1993
Creator: Independent Sector (Firm)
Box 687 Folder 13
Independent Sector (IS) State Tax Trends
Winter 1996
Creator: Independent Sector (Firm)
Scope and Contents
Contains only a copy of State Tax Trends for Nonprofits
Box 687 Folder 14-15
Independent Sector (IS): studies, speeches, and publications
1991, 1993, 2001-2003
Creator: Independent Sector (Firm)
Box 687 Folder 16
Infonautics
1995-1996, 1998
Box 687 Folder 17
INFORM
1993, 1995-1996
Box 687 Folder 18
InSites
1990-1992
Box 687 Folder 19-20
Institute for 21st Century Studies
1991-1992
Creator: Institute for Twenty-first Century Studies
Box 687 Folder 21
Institute for Academic Technology
1994
Creator: Institute for Academic Technology
Box 687 Folder 22
Institute for Child, Adolescent, and Family Studies
1992-06-29
Box 687 Folder 23
Institute for International Mediation and Conflict Resolution
1996
Box 687 Folder 24
Institute for the Development of Philanthropy
1996-12-02
Scope and Contents
Contains only a conference brochure
Box 687 Folder 25
Institute for the Study of a Adult Literacy, Penn State
1994-12-1995-10
Creator: Pennsylvania State University. College of Education
Scope and Contents
Includes two copies of "Mosaic Research Notes on Literacy"
Box 687 Folder 26
Institute of Historical Research
1999-2000
Box 687 Folder 27
Institute of Public Administration
1996-1998
Creator: Institute of Public Administration (New York, N.Y.)
Box 687 Folder 28
InterAction (American Council for Voluntary International Action)
1989-1991
Creator: InterAction (Organization : U.S.)
Box 687 Folder 29
International Center for Non-For-Profit Law
1995
Creator: International Center for Not-for-Profit Law
Box 542 Folder 3
International Center for Education for Democracy
2000
Box 542 Folder 4
International Center for IS
1991
Box 542 Folder 37
International Center for Not-for-Proft Law
1992-1994
Creator: International Center for Not-for-Profit Law
Box 543 Folder 1-3
International Center for Not-for-Proft Law. Background
1992-1996, 1998
Creator: International Center for Not-for-Profit Law
Box 542 Folder 5
International Center for Research on Women
1993
Creator: International Center for Research on Women
Box 542 Folder 6
International Development Enterprises
1992
Creator: International Development Enterprises
Box 542 Folder 7
International Federation on the Aging
1991, 1995-1996
Creator: International Federation on Ageing
Box 542 Folder 8
International Forum for Child Welfare
1990-1991
Creator: International Forum for Child Welfare
Box 542 Folder 9
International Foundation
1989
Box 542 Folder 10
International Foundation. Second file.
1991-1993
Box 542 Folder 11
International Hotel and Tourism Training
1993
Box 542 Folder 12
International Peace Academy
1993
Creator: International Peace Academy
Box 542 Folder 13
International Rescue Committee
1997-2000
Creator: International Rescue Committee
Box 542 Folder 14
Interpacific
1991-1993
Scope and Contents
Includes photographs
Box 542 Folder 15
Interphil
1989-1993
Box 542 Folder 16
Interphil membership
1990
Box 542 Folder 17
Investment Fund for Foundations
1994
Creator: The Investment Fund for Foundations
Box 542 Folder 18
Ireland
1995
Creator: National College of Industrial Relations
Scope and Contents
Includes materials for the National College of Industrial Relations.
Box 542 Folder 19
Irish School of Ecumenics
1987-1992
Creator: Irish School of Ecumenics
Box 542 Folder 20
Irvine Health Foundation
1998
Box 542 Folder 20
Our Leading Edge Commitment. 1996-1997 Report to the People
CD-6605
1998
CD
Box 542 Folder 21
Irvine, James Foundation
1998-1999
Creator: James Irvine Foundation
Box 542 Folder 22
Israel Arts and Science Academy
1997-1998
Creator: Israel Arts and Science Academy
Box 542 Folder 23
Israel Center for Children
1997
Box 542 Folder 24
Israel Democracy Institute
1997-1998
Creator: Makhon ha-Yiśreʼeli le-demoḳraṭyah
Box 542 Folder 25
Israel National Council for the Child
1992-1994
Creator: Israel National Council for the Child
Box 542 Folder 26
Ittleson Foundation
1987-1992
Creator: Ittleson Foundation
Box 542 Folder 27
Jerusalem Report
1997
Box 542 Folder 28
Joe and Emily Lowe Foundation, Inc.
1998-02-02
Box 542 Folder 29
Johnson Foundation (Robert Wood)
1989, 1994-1999
Creator: Robert Wood Johnson Foundation
Box 542 Folder 30
Johnson Foundation (Wisconsin)
1992-1995
Creator: Johnson Foundation (Racine, Wis.)
Box 542 Folder 31
Josephson Institute
1993-1994
Creator: Joseph & Edna Josephson Institute for the Advancement of Ethics
Box 542 Folder 32
Joyce Foundation
1996-1999
Creator: Joyce Foundation
Box 542 Folder 33
JP Kids
1997-1998
Creator: JP Kids, Inc.
Processing Information
Confidential investor list removed.
Box 542 Folder 34
Kaiser Family Foundation (Henry J.)
1994
Creator: Henry J. Kaiser Family Foundation
Box 542 Folder 35
Kaplan Educational Services
1997-1998
Creator: Stanley H. Kaplan Educational Center (New York, N.Y.)
Box 542 Folder 36
Kauffman Foundation Center
1993, 1995, 1998
Creator: Ewing Marion Kauffman Foundation
Box 548 Folder 19
Kellogg Foundation
1991-1994, 1997-1999
Creator: W.K. Kellogg Foundation
Box 548 Folder 20
Kenan Institute
1992, 1994-1995, 1997-1998
Creator: Kenan Institute of Private Enterprise
Box 548 Folder 21
Kettering Foundation
1991, 1993-1994, 1996-1997, 1999
Creator: Charles F. Kettering Foundation
Box 548 Folder 22
Kettering Foundation. Civil Investment Seminar
1995-1996, 1998
Creator: Charles F. Kettering Foundation
Box 548 Folder 23
Kettering Foundation. Civil investing
1998
Creator: Charles F. Kettering Foundation
Box 548 Folder 24
Knight Foundation, John and James
1993-1994, 1996-1999
Creator: John S. and James L. Knight Foundation
Box 548 Folder 25
Land Trust Alliance
1996
Creator: Land Trust Alliance
Box 548 Folder 26
Lawyers' Committee on Nuclear Policy
1996
Creator: Lawyers' Committee on Nuclear Policy
Box 548 Folder 27
Leadership America
1998
Box 548 Folder 28
Leadership, Education, and Development (LEAD)
1993
Box 548 Folder 29
Learning Communities Network
1996-1997
Creator: Learning Communities Network
Box 548 Folder 30
Learning First Alliance
1998, 2000-2001
Box 548 Folder 31
Learning Project
1998-1999
Box 548 Folder 32
Learning Together
2001
Box 548 Folder 33
Leave a Legacy
1998
Creator: Leave a Legacy (Program)
Box 548 Folder 34
Library of America
1995-1996
Creator: Library of America (Firm)
Box 548 Folder 35
Libraries for the Future
1996-2000
Creator: Libraries for the Future (Organization)
Box 549 Folder 1
Lighthouse
1992
Box 549 Folder 2
Lightworks Technology Foundation
1996-1998
Box 549 Folder 3
Lilly Endowment
1992-1997
Creator: Lilly Endowment
Creator: Eli Lilly and Company
Box 549 Folder 4
LISC (Local Initiatives Support Corporation)
1993-1998
Creator: Local Initiatives Support Corporation
Box 549 Folder 5
London Business School
1996, 2000
Box 688 Folder 1-2
London School of Economics
1998-2000
Box 549 Folder 6
Lower East Side Tenement Museum
1997
Creator: Lower East Side Tenement Museum
Box 549 Folder 7
Making the Grade
1991-1994, 1996
Box 549 Folder 8
Manhattan Institute for Policy Research
1996-1999
Creator: Manhattan Institute for Policy Research
Box 549 Folder 9
Marin County Foundation
1995-1996
Box 549 Folder 10-11
MacArthur Foundation, J. Roderick
1992-1994, 1996-2001
Access restrictions apply.
Box 549 Folder 12-14
Markle Foundation
1991, 1993-1994, 1996-1999
Creator: John and Mary R. Markle Foundation
Scope and Contents
Includes materials on "Reinventing America" online game, photographs and negatives
Box 688 Folder 3-4
Massachusetts Institute of Technology (MIT)
1990-1993, 1995
Box 688 Folder 5
McKinsey & Company
1996
Creator: McKinsey and Company
Scope and Contents
Contains only "Connecting K-12 Schools to the Information Superhighway"
Box 688 Folder 6-7
MCNC. Background
1993-1994
Scope and Contents
Contains material about the NCSC projects
Box 688 Folder 8
MCNC. Correspondence
1994
Box 688 Folder 9
MDC
1985-1996, 1991, 1995, 1998-1999
Box 688 Folder 10
Mellon, Andrew W. Foundation
1994-1999
Creator: Andrew W. Mellon Foundation
Box 688 Folder 11
Merck Family Fund
1997
Creator: Merck Family Fund
Box 688 Folder 12
MESAB News
1997-05-1997-06
Box 688 Folder 13
Mesorah Heritage Foundation
1998
Creator: Mesorah Heritage Foundation
Box 688 Folder 14
Methodist College
1994-1995, 1997-1998
Box 688 Folder 15
Metro International
1997
Scope and Contents
Contains only one copy of MetroViews
Box 688 Folder 16
Metropolitan Chicago Information Center
1996-1997
Creator: Metropolitan Chicago Information Center
Box 688 Folder 17
Mexican Center for Philanthropy
1992-1993
Box 688 Folder 18
Milbrook School
1994-1995
Creator: Milbrook School (Milbrook, N.Y.)
Box 688 Folder 19
Miller Center Journal
Spring 1995
Box 688 Folder 20
Milton Hershey School
1998
Creator: Hershey Industrial School
Box 688 Folder 21
Missoula Demonstration Project
2001
Box 688 Folder 22-24
Morino Institute
1994-2000
Creator: Morino Institute
Scope and Contents
Includes correspondences between Chuck Feeney and Mario Morino
Access restrictions apply.
Box 688 Folder 25
Morris Goldseeker Foundation of Maryland, Inc.
2001-08-10
Creator: Morris Goldseker Foundation (Baltimore, Md.)
Box 688 Folder 26
Moshe Dayan Center of Middle Eastern and African Studies
1993-1995
Creator: Merkaz Dayan le-ḥeḳer ha-Mizraḥ ha-Tikhon ṿe-Afriḳah (Universiṭat Tel-Aviv)
Box 688 Folder 27
Mott Foundation (Charles Stuart)
1991, 1995-1998
Creator: Charles Stewart Mott Foundation
Access restrictions apply.
Box 688 Folder 28
Ms. Foundation for Women: "Take Our Daughters"
1998-09-21
Creator: Ms. Foundation for Women (U.S.)
Scope and Contents
Includes job posting notices
Box 688 Folder 29
Museum Education Consortium
1992-1993
Box 688 Folder 30
Museum of the City of New York
1998-1999
Creator: Museum of the City of New York
Box 688 Folder 31
National Action Council for Minorities in Engineering, Inc.
1987-1988, 1990, 1992-1993
Creator: National Action Council for Minorities in Engineering (U.S.)
Scope and Contents
Includes a The Amazing Spider-Man comic produced in cooperation with the National Action Council for Minorities in Engineering, Inc.
Box 689 Folder 1
National Alliance of Business
1990-1992
Creator: National Alliance of Business
Box 689 Folder 2
National Association of Mediation in Education
1996
Box 689 Folder 3
National Bureau for Economic Research, Inc.
1996-1997
Box 689 Folder 4
National Center for Education Statistics
1995-1997
Creator: National Center for Education Statistics
Box 689 Folder 5
National Center for Fair and Open Testing
1993-1997
Creator: National Center for Fair & Open Testing (U.S.)
Box 689 Folder 6
National Center for Infants, Toddlers, and Families
1997
Creator: Zero to Three (Organization)
Scope and Contents
Includes materials about Zero to Three
Box 689 Folder 7
National Center for Restructuring Education, Schools, and Teaching
1997-1998
Creator: Columbia University. Teachers College. National Center for Restructuring Education, Schools, and Teaching
Scope and Contents
Includes two newsletters
Box 689 Folder 8
National Center for Social Entrepreneurs
1999
Box 689 Folder 9
National Center on Postsecondary, Teaching, Learning, and Assessment
1992-1995
Creator: National Center on Postsecondary, Teaching, Learning, and Assessment
Scope and Contents
Includes only newsletters
Box 689 Folder 10
National Charities Information Bureau
1997-1999
Creator: National Charities Information Bureau (U.S.)
Box 689 Folder 11
National Civic League
1992-1993
Creator: National Civic League (U.S.)
Scope and Contents
Includes only newsletters
Box 689 Folder 12
National College of Industrial Relations
1991, 1993-1994
Box 689 Folder 13
National Commission for Cooperative Education
1996
Creator: National Commission for Cooperative Education
Box 689 Folder 14
Nationall Commission on Responsibilites for Financing Postsecondary Education
1991-1993
Creator: United States. National Commission on Responsibilities for Financing Postsecondary Education
Box 689 Folder 15
National Commission on Teaching & America's Future
2001
Creator: National Commission on Teaching & America's Future (U.S.)
Scope and Contents
Includes Communications and Advocacy Handbook
Box 689 Folder 16
National Committee on American Foreign Policy
1995-1999
Creator: National Committee on American Foreign Policy
Box 689 Folder 17
National Conference on Community and Justice
1998
Box 689 Folder 18
National Council for Research on Women
1995
Creator: National Council for Research on Women (U.S.)
Box 689 Folder 19
National Council of La Raza
1993, 1995
Creator: National Council of La Raza
Box 689 Folder 20
National Council of Nonprofit Associations
2001
Creator: National Council of Nonprofits (U.S.)
Box 689 Folder 21
National Council of Teachers of English
1995-02
Creator: National Council of Teachers of English
Scope and Contents
Includes only "Voices from the Middle" publication
Box 689 Folder 22
National Council on Aging
1992-1994, 1996-1997
Box 689 Folder 23
National Education Association
1993-1994
Creator: National Education Association of the United States
Box 689 Folder 24
National Endowment for the Humanities
1994-1995
Box 689 Folder 25
National Foundation for Jewish Culture
1993-1994
Creator: National Foundation for Jewish Culture (U.S.)
Box 689 Folder 26
National Funding Collaborative on Violence Prevention
1993-1994, 1997
Box 689 Folder 27-29
National Institute for Dispute Resolution
1996-1998
Creator: National Institute for Dispute Resolution (U.S.)
Scope and Contents
Contains mostly newsletters and publications
Box 689 Folder 30
National Institute for Literacy
1992-1993
Creator: National Institute for Literacy (U.S.)
Scope and Contents
Contains only "Literacy News"
Box 689 Folder 31
National Learning Infrastructure Initiative
1995-1996
Creator: EDUCAUSE Learning Initiative
Box 689 Folder 32
National Peace Foundation
1997-1999
Creator: National Peace Foundation (U.S.)
Scope and Contents
Includes group photograph
Box 689 Folder 33
National PTA
1997
Creator: National PTA (U.S.)
Box 689 Folder 34
National Telecomputing Network
1994
Box 543 Folder 4
National Parenting Association
1998-2000
Creator: National Parenting Association
Box 543 Folder 5
The National Philanthropic Trust
2000
Creator: National Philanthropic Trust
Box 543