Search

Search Constraints

Start Over You searched for: Subjects Public policy Remove constraint Subjects: Public policy

Search Results

Ford Foundation records, Catalogued Reports, Reports 13949-17726, 1949-2008, bulk 1950s-1990s

57.41 Cubic Feet 173 containers total including but not limited to document boxes 742-886.
Abstract Or Scope

The Ford Foundation's Catalogued Reports collection includes policy and programming documents, program evaluations, and periodic program status reports produced by Foundation officers and staff, as well as consultants and grantees. Some published material produced by Ford Foundation grants is also included in the collection. The collection also includes some of the Ford Foundation's own publications, such as the Annual Reports and newsletters.

Top 3 results view all 28

Abby Aldrich Rockefeller papers, 1858-1957, n.d. Bulk: 1920-1948, bulk 1920-1948

15.51 document box(es) 39 letter document boxes, 3 half-letter boxes, 1 oversize box
Abstract Or Scope

The papers of Abby Aldrich Rockefeller primarily consist of correspondence, including personal correspondence to family and relatives, biographical materials; art collection files, and files pertaining to her philanthropic activities.

1 result

Abby Aldrich Rockefeller papers, 1858-1957, n.d. Bulk: 1920-1948, bulk 1920-1948 15.51 document box(es) 39 letter document boxes, 3 half-letter boxes, 1 oversize box

Davison Fund, Inc. records, Treasurer (I), 1934-1942

3.58 Cubic Feet 2 letter document boxes, 1 half-letter box, 2 record storage boxes
Abstract Or Scope

Davison Fund I records were kept by the Fund's treasurer and include minutes of trustee and committee meetings and financial materials.

1 result

Davison Fund, Inc. records, Treasurer (I), 1934-1942 3.58 Cubic Feet 2 letter document boxes, 1 half-letter box, 2 record storage boxes

1 result

Foundation for Child Development (Association for the Aid of Crippled Children (AACC)) records, 1904-1915, 1919-1920, 1931-1933, bulk 1904-1915

0.01 Cubic Feet 1 microfilm reel (35mm)
Abstract Or Scope

Types of records include: meeting minutes.

1 result

Foundation for Child Development records, 1898, 1902, 1907, 1909-1910, 1912-1998, bulk 1960-1998, bulk 1960-1998

3.68 Cubic Feet 106 microfilm boxes, 2 letter boxes, 5 legal boxes.
Abstract Or Scope

Correspondents include Barbara Blum; Herbert G. Birch; Orville G. Brim, Jr.; Urie Bronfenbrenner; Hillary Rodham Clinton; Lewis B. Cuyler; Charles Dollard; Jessie Emmet; Nevil Ford; Alice FitzGerald; Charlayne Hunter Gault; George J. Hecht; Mavis Hetherington; Jerome Kagan; Sheila Kamerman; Trude Lash; Emily McFarland; Leonard Mayo; Evelyn Moore; Kathleen Mortimer; Emil Pattberg; Stephen A. Richardson; Mary French Rockefeller; Milton J. E. Senn; Heidi Sigal; Chester Swinyard; Ruby Takanishi; Ray Valdivieso; George Wheatley; and Nicholas Zill.

1 result

Foundation for Child Development records, 1898, 1902, 1907, 1909-1910, 1912-1998, bulk 1960-1998, bulk 1960-1998 3.68 Cubic Feet 106 microfilm boxes, 2 letter boxes, 5 legal boxes.

Ford Foundation records, Catalogued Reports, Reports 11775-13948, 1949-2008, bulk 1970s-1990s

82.35 Cubic Feet 235 containers
Abstract Or Scope

The Ford Foundation's Catalogued Reports collection includes policy and programming documents, program evaluations, and periodic program status reports produced by Foundation officers and staff, as well as consultants and grantees. Some published material produced by Ford Foundation grants is also included in the collection. The collection also includes some of the Ford Foundation's own publications, such as the Annual Reports and newsletters.

John J. Mather Papers, 1965-1996

12 cubic ft.
Abstract Or Scope
Papers written by John J. Mather from 1965 to 1996.
1 result

John J. Mather Papers, 1965-1996 12 cubic ft.

Nelson A. Rockefeller gubernatorial records, 55th Street, Series 16, 1968-1975

21.08 Cubic Feet
Abstract Or Scope

This series documents portions of Nelson A. Rockefeller's public and private activities between 1968 and 1974. These records were created and maintained by members of Rockefeller's staff at his office at 22 West 55th Street, New York, also called the New York Office. Rockefeller was one of the first New York governors to maintain a permanent office in Manhattan. In general, Rockefeller was at the capitol in Albany only while the state legislature was in session or for special occasions. The management of his public duties was undertaken largely at the 55th Street office. Governor Rockefeller privately paid for the office, but many of the staff were public employees. When Rockefeller resigned as governor, on December 20, 1973, some members of the staff became his personal employees. Later, a handful of that staff became federal employees and moved to Washington, DC, when Rockefeller became U.S. Vice President on December 19, 1974.

1 result

Nelson A. Rockefeller gubernatorial records, 55th Street, Series 16, 1968-1975 21.08 Cubic Feet

Nelson A. Rockefeller gubernatorial records, Appointments Office, Series 2, 1958-1970

5.26 Cubic Feet 4 standard record storage boxes.
Abstract Or Scope

This is an incomplete portion of Governor Rockefeller's Appointments Office correspondence, dating from 1958 to 1970. Only three boxes of alphabetical correspondence are represented, from C through L. There is no record or indication of what happened to the rest of the alphabetical run. The final box of the series is a box of miscellaneous subject files, dating from 1967 to 1970. Alphabetically arranged by topic, this portion of the series is also incomplete. The material contained withing these files may be duplicated within the official gubernatorial record, maintained on microfilm at both the New York State Archives and the Rockefeller Archive Center.

1 result

Nelson A. Rockefeller gubernatorial records, Appointments Office, Series 2, 1958-1970 5.26 Cubic Feet 4 standard record storage boxes.