Collections

Search Constraints

Start Over You searched for: Creator Ford Foundation Remove constraint Creator: Ford Foundation Level Collection Remove constraint Level: Collection

Search Results

F. Champion Ward professional papers, 1940-2007

3.42 Cubic Feet

General Papers of F. Champion Ward

Ford Foundation records, 1936-2015

3033.07 Cubic Feet

The collection consists of grant files, the correspondence and reports of program and executive officers from the Ford Foundation, catalogued reports, administrative records, films, photographs, building records, and other materials that document the philanthropic work of the Ford Foundation.

Ford Foundation records, Action Control Slips, 1957-1966

24 microform reels

Action Control Slips were used by the Ford Foundation to route incoming correspondence and project proposals. The Action Control Slips can be used in conjunction with the Ford Foundation's Central Index cards (FA736) to identify where correspondence was filed within the Ford Foundation's central records (Grant files, Project files, Log files, and General Correspondence files).

Ford Foundation records, Administration, 1947-2011

339.48 Cubic Feet

Includes the records of the following offices or departments: Office of the President, Office of the Vice President, Associate Director, Board of Trustees, Building Services, Comptroller, Executive Officer Files, Information Services, Personnel Services, Board on Overseas Training and Research, Office of Communications, Office of Finance, Office of Management Services and Office of Reports.

Ford Foundation records, Administration, Building Services, Ford Foundation Headquarters, New Building Planning and Construction Files, 1951-2011 (Bulk: 1963-1969), bulk 1963-1969

28.69 Cubic Feet
The New Building Planning and Construction Files span from 1951 to 1998, with the bulk of the files documenting the construction and initial occupation of the building (1964-1969). The files originate from the Foundation's Administrative Division and touch upon all aspects of the design and construction process. The earliest documents in the collection concern the acquisition of the property at 320 E. 43rd Street, site demolition, and the architectural design. The files document all aspects of the construction of the building, as well as building operations. Other files hold publicity about the new headquarters. The collection also contains photographs and slides of the site demolition and construction, the garden and offices in the completed building, and several individuals including architect Kevin Roche, who achieved recognition for his creative work with glass.

Ford Foundation records, Administration, Comptroller, Program Management Cost Files, 1952-1984, bulk 1967-1982, 1952-1984, bulk 1967-1982, bulk 1967-1982, 1967-1982

6.46 Cubic Feet
The Program Management Cost Files span from 1952 to 1984 and are organized into three series: the Ford Foundation Refugee Fund (1952-1957), Travel and Study Award Policy (1957-1964), and Program Management Costs (1961-1984). Set up in 1952 and administered by the United Nations High Commissioner for Refugees on behalf of the Foundation, the Refugee Fund assisted Western and Central European communities with the economic and social integration of post-war refugees. The files for the Fund document its administration and financial and logistical matters. The files for the travel and study award policy review the benefits offered to foreign nationals receiving travel and study awards and their dependents. The files for program management costs constitute the bulk of the collection and shed light on budgets and planning for divisions and programs spanning fiscal years 1961 through 1982. The management costs for International Division programs and field offices as well as the Special Retrenchment Fund are particularly well documented.

Ford Foundation records, Administration, Personnel Services, Office Files of Gerry Radovich, 1972-1983

3.93 Cubic Feet

Types of records include: subject files, budgets, and salary policies.

Ford Foundation records, Africa and Middle East Program, Office Files of Richard C. Robarts, 1966-1982

2.2 Cubic Feet
The Middle East and Africa (MEA) Files from the Office of Richard C. Robarts were transferred to the Ford Foundation Archives in July 1982. The MEA Files include both the files which Robarts created and maintained (Series III) and those files that were created by MEA staff, including Robarts' successors Ann Lesch, Sidney Jones and Judy Barsalou, and maintained in Robarts' office (Series I and II). Arrangement within the series corresponds as closely as possible to the original order established by the MEA Office. In 1995, the Archives received files from the office of Steven M. Riskin. Riskin was as assistant program officer and program officer in MEA, January 1984-June 1992 and subsequently, a Foundation consultant. These files proved to be MEA files that had remained in Robarts' office subsequent to the transfer of Robarts' files in 1982. They have been accessioned as ACC95/1 and now constitute Series IV.

Ford Foundation records, Africa and Middle East Program, Regional Director, Office Files of Timothy Bork, 1986-1996

10.8 Cubic Feet

Contains subject files, organizational files, program planning and reviews, operations files, and strategy papers and reports.

Ford Foundation records, Africa and Middle East Programs (AME), 1965-1996

23.23 Cubic Feet

Program and project files, office files, administrative records and correspondence.