Guide to the James N. Jarvie Commonweal Service Records
Open for research.
The James N. Jarvie Commonweal Service began in 1925, when James Newbegin Jarvie conceived the idea of establishing a fund to provide financial assistance and service to aged persons 65 years and older, of culture and education, of the Protestant faith, and residing in the greater New York area.
Born in 1853 in Manchester, England, James Newbegin Jarvie emigrated to America with his family in 1855. He grew up in Brooklyn, New York, and Bloomfield, New Jersey. As an adult, he worked with the New York firm of Arbuckle Brothers, sugar and coffee merchants, with which firm he later became a partner. In 1906, at the age of fifty-three, he withdrew to establish himself in finance and investments. He was active on the Board of many businesses, and very active as a philanthropist. He served as a member of the National Board of the Presbyterian Church of the United States of America for 13 years, and was a member of its Finance Committee and an active contributor to the work of the Board. He was married in 1909, although his wife died tragically in 1912. The couple had no children.
James N. Jarvie established the Commonweal Fund in 1925 with an original gift of $1,000,000. During the first few years of its existence, the concept of the fund was established: "To offer financial aid and friendly service to elderly folk, sixty-five and beyond, within the Protestant faith and residing within the Greater New York area; persons of culture and education whose former comfortable circumstances had been reversed and who, in their declining years found themselves without sufficient means of support." An emphasis of the fund was to provide personalized service and financial assistance, in a confidential manner. Efforts were made to maintain the individuals in their homes, and to provide assistance to them for the remainder of their lifetimes. In addition, it should be noted that the fund supported all individuals of Protestant faiths, not only Presbyterians.
The original Board of Trustees of the Fund included James N. Jarvie, President; Mr. John M. Perry, Vice-President; as well as his three nephews, James Turner, Secretary and Treasurer; Mr. Henry M. Worcester, and Mr. Coll J. Turner. Mr. William P. McCulloch, former Assistant Treasurer of Princeton Theological Seminary, was named executive to help direct the fund's activities; he remained with the fund until 1946.
The name of the Corporation was formally changed to the Jarvie Commonweal Fund in 1927. At the time of James N. Jarvie's death in 1929, the Fund became the residuary legatee of his estate, and under the terms of his will received $28,500,000. The original Board of Trustees continued as Directors of the Jarvie Commonweal Fund, with James Turner becoming President of the Board of Trustees. However, the Depression of the 1930s caused some financial hardship on the fund, with many securities being greatly reduced in value.
In 1933, James Turner decided to anchor the service in an established organization which would agree to carry on the purposes of the Fund outlined by James N. Jarvie. In 1934, an agreement was executed between the Jarvie Commonweal Fund and the Board of National Missions of the Presbyterian Church in the United States of America. Under this agreement the Board of National Missions assumed all monetary and service obligations of the fund.
The Jarvie Commonweal Service was handled by the Board of National Missions until 1972. From 1973 until 1987 it was handled by the Program Agency; in 1987 it became part of the Social Justice and Peacemaking Unit.
Record group 304.4 contains the records of the James N. Jarvie Commonweal Service, 1921 to 1974. The bulk of the financial files cover the period from 1930 to 1950, and financial documentation for later years is less complete. Documentation for disbursements covers the period from 1948 to 1964 only.
SERIES I: GENERAL ADMINISTRATIVE RECORDS, 1934-1974, UNDATED
Subseries 1: Jarvie Commonweal Service Committee, 1935-1974, undated
Subseries 2: Agreements/Contracts, 1934-1972
Subseries 3: Publications, pamphlets, and manuals, 1943-1970
SERIES II: DISBURSEMENTS, 1948-1964
SERIES III: TRUSTS, 1921-1946, UNDATED
Subseries 1: Trust under will of James N. Jarvie for Amelia J. Dyer, 1934-1946
Subseries 2: Trust under will of James N. Jarvie for John Scott Jarvie, 1921-1937, undated
Subseries 3: Trust under will of James N. Jarvie for Coll James Turner, 1925-1939, undated
SERIES IV: INVESTMENTS, 1916-1951, UNDATED
Subseries 1: Lettie E. Shafer properties, 1938-1949
Subseries 2: C. Sidney Shepard estate, 1932-1951, undated
Subseries 3: Miscellaneous investments, 1916-1944, undated
Subseries 4: Ledger sheets of securities and mortgages, 1927-1945
SERIES V: PHOTOGRAPHS, UNDATED
Collection processed and finding aid prepared: November 1995
Amy J. Roberts, Processing Archivist
Box | Folder | Description | |
1 | 1 | Finding Aid to Record Group 304.4 | |
SERIES I: GENERAL ADMINISTRATIVE RECORDS, 1934-1974, UNDATED | |||
Subseries 1: Jarvie Commonweal Service Committee, 1935-1974, undated | |||
1 | 2 | Minutes, 1947-1961 | |
1 | 3 | Meeting Agendas, 1948-1960 | |
1 | 4 | Annual Reports, 1948-1959 | |
1 | 5 | Annual Administration Statements, 1947-1964 | |
1 | 6 | Budget Statements, 1947-1964 | |
1 | 7 | Budget Memoranda, 1948-1960 | |
1 | 8 | Statistics, 1952-1955 | |
1 | 9 | Treasurer’s Reports, 1957-1960 | |
1 | 10 | Miscellaneous Correspondence, 1935-1960 | |
1 | 11 | Miscellaneous Correspondence, 1948-1961, undated | |
1 | 12 | Notes from Meetings of Board of National Missions, October-December 1972 on action regarding Jarvie Commonweal Service, 1972 | |
1 | 13 | Jarvie Criteria, 1968-1974, undated | |
1 | 14 | Study Requested by Jarvie Committee at April 24, 1957 Meeting for Proposed Expanded Program | |
1 | 15 | Insurance – Correspondence, Reports, 1936-1939 | |
1 | 16 | Miscellaneous Correspondence, 1964-1972 | |
1 | 17 | Miscellaneous Correspondence, 1973 | |
Subseries 2: Agreements/Contracts, 1934-1972 | |||
1 | 18 | Agreement between Jarvie Commonweal Fund and Board of National Missions of the Presbyterian Church in the U.S.A., November 19, 1934 and Supplements Thereto, 1934-1939 | |
1 | 19 | Original nonarchival binding for Agreement, 1934 | |
1 | 20 | Summary of Agreement dated November 1934 | |
1 | 21 | Memorandum on Administration of Jarvie Commonweal Service, 1972 | |
Subseries 3: Publications, pamphlets, and manuals, 1943-1970 | |||
1 | 22 | Booklets entitled “History of the James N. Jarvie Commonweal Service and Biography of the Founder”, 1947, 1970 | |
1 | 23 | Jarvie Service Digest, Presented at the Chicago Meeting of National Staff of the Board of National Missions, May 21-24, 1943 | |
1 | 24 | Pamphlet, A Jarvie Service Decade Under National Missions 1935-1945, Presented at the Chicago Meeting of the National Staff of the Board of National Missions, May 30-June 3, 1946 | |
1 | 25 | Jarvie Manual, 1964 | |
SERIES II: DISBURSEMENTS, 1948-1964 | |||
1 | 26 | Checklists, January-March 1964 | |
1 | 27 | Checklists, April-June 1964 | |
1 | 28 | Checklists, July-September 1964 | |
1 | 29 | Checklists, October-December 1964 | |
1 | 30 | Special Account Reports, 1951 | |
1 | 31 | Special Account Reports, 1952 | |
1 | 32 | Special Account Reports, 1953 | |
1 | 33 | Special Account Reports, 1954 | |
1 | 34 | Special Account Reports, 1955 | |
1 | 35 | Special Account Reports, 1956 | |
1 | 36 | Special Account Reports, 1959 | |
1 | 37 | Special Emergency Grants – Reports, 1948-1953 | |
1 | 38 | Summaries of New Cases, 1948-1953 | |
1 | 39 | Disbursement Reports, October-December 1958 | |
1 | 40 | Disbursement Reports, January-April 1959 | |
1 | 41 | Disbursement Reports, May-August 1959 | |
1 | 42 | Disbursement Reports, September-December 1959 | |
SERIES III: TRUSTS, 1921-1946, UNDATED | |||
Subseries 1: Trust under will of James N. Jarvie for Amelia J. Dyer, 1934-1946 | |||
2 | 1 | Agreement, Release, Accounts of Proceedings, Annual Statements, 1934-1936 | |
2 | 2 | Agreement, Release, Accounts of Proceedings, Annual Statements, 1936-1940 | |
2 | 3 | Agreement, Release, Accounts of Proceedings, Annual Statements, 1941-1944 | |
2 | 4 | Agreement, Final Accounting, 1946 | |
2 | 5 | Account of Proceedings, 1937-1945 | |
2 | 6 | Statements, 1945-1946 | |
2 | 7 | Statements, Receipts. 1945-1946 | |
2 | 8 | Correspondence. 1946 | |
2 | 9 | Settlement by Agreement of the Final Account of Proceedings, 1945 | |
Subseries 2: Trust under will of James N. Jarvie for John Scott Jarvie, 1921-1937, undated | |||
2 | 10 | Agreement, List of Securities, 1925-1937 | |
2 | 11 | Account of Proceedings, 1934-1935 | |
2 | 12 | Statements, 1937 | |
2 | 13 | Correspondence, 1921-1937, undated | |
2 | 14 | Correspondence, 1926-1937 | |
2 | 15 | Settlement by Agreement of the Final Account of Proceedings, 1937 | |
Subseries 3: Trust under will of James N. Jarvie for Coll James Turner, 1925-1939, undated | |||
2 | 16 | Agreement, 1935 | |
2 | 17 | Miscellaneous Notes, Correspondence, 1925-1939 | |
2 | 18 | Statements, 1935-1939, undated | |
2 | 19 | Settlement by Agreement of the Final Account of Proceedings, 1939 | |
SERIES IV: INVESTMENTS, 1916-1951, UNDATED | |||
Subseries 1: Lettie E. Shafer properties, 1938-1949 | |||
2 | 20 | Lettie E. Shafer Contract for Annuity, 1938 | |
2 | 21 | General Correspondence, 1938-1945 | |
2 | 22 | Correspondence, Memos, 1940-1943 | |
2 | 23 | Correspondence, Memos, 1944-1946 | |
2 | 24 | Reports of Income and Disbursements 1938-1941 | |
2 | 25 | Reports of Income and Disbursements, 1942-1946 | |
2 | 26 | Harvard Apartments, 806 S. 3rd St., Champaign, IL, Reports, April-December 1942 | |
2 | 27 | Harvard Apartments, 806 S. 3rd St., Champaign, IL, Reports, January-December 1943 | |
2 | 28 | Harvard Apartments, 806 S. 3rd St., Champaign, IL, Reports, January-December 1944 | |
2 | 29 | Harvard Apartments, 806 S. 3rd St., Champaign, IL, Reports, January-December 1945 | |
2 | 30 | Stratford Apartments, 206 N. Race St., Urbana, IL, Reports, January 1939, April-December 1942 | |
2 | 31 | Stratford Apartments, 206 N. Race St., Urbana, IL, Reports, January-December 1943 | |
2 | 32 | Stratford Apartments, 206 N. Race St., Urbana, IL, Reports, January-December 1944 | |
2 | 33 | Stratford Apartments, 206 N. Race St., Urbana, IL, Reports, January-December 1945 | |
2 | 34 | Stratford Apartments, 206 N. Race St., Urbana, IL, Reports, January-May 1946 | |
2 | 35 | 304 S. 6th St., Champaign, IL, Rent Collection Statements, January-December 1942 | |
2 | 36 | 304 S. 6th St., Champaign, IL, Rent Collection Statements, January-December 1943 | |
2 | 37 | 304 S. 6th St., Champaign, IL, Rent Collection Statements, January-December 1944 | |
2 | 38 | 304 S. 6th St., Champaign, IL, Rent Collection Statements, January-December 1945 | |
3 | 1 | 311 W. Eureka St., Champaign, IL, Rent Collection Statements, April-December 1942 | |
3 | 2 | 311 W. Eureka St., Champaign, IL, Rent Collection Statements, January-December 1943 | |
3 | 3 | 311 W. Eureka St., Champaign, IL, Rent Collection Statements, January-December 1944 | |
3 | 4 | 311 W. Eureka St., Champaign, IL, Rent Collection Statements, January-December 1945 | |
3 | 5 | 313 W. Eureka St. Champaign, IL, Rent Collection Statements, April-December 1942 | |
3 | 6 | 313 W. Eureka St. Champaign, IL, Rent Collection Statements, January-December 1943 | |
3 | 7 | 313 W. Eureka St. Champaign, IL, Rent Collection Statements, January-December 1944 | |
3 | 8 | 313 W. Eureka St. Champaign, IL, Rent Collection Statements, January-December 1945 | |
3 | 9 | Miscellaneous Financial Records, 1940-1949 | |
Subseries 2: C. Sidney Shepard estate, 1932-1951, undated | |||
3 | 10 | Agreement of September 1934; Reports, 1934 | |
3 | 11 | Williams Agreement of July 1935 | |
3 | 12 | Shepard Estate Fund, Correspondence, 1934-1936 | |
3 | 13 | Shepard Estate Fund, Correspondence, 1937-1944 | |
3 | 14 | Miscellaneous Correspondence, Reports, 1934-1938, undated | |
3 | 15 | Miscellaneous Correspondence, Reports, 1938-1940 | |
3 | 16 | Securities Record Book, circa 1934-1951 | |
3 | 17 | Statements for Board of Foreign Missions, 1934-1936 | |
3 | 18 | Investments – Minutes, Reports, 1934-1946 | |
3 | 19 | Investments – Correspondence, 1934 | |
3 | 20 | First Congregational Church (New Haven, NY) – Correspondence, 1934-1935 | |
3 | 21 | First Congregational Church (New Haven, NY) – Correspondence, 1936-1938 | |
3 | 22 | First Congregational Church (New Haven, NY) – Correspondence, 1939-1941 | |
3 | 23 | First Congregational Church (New Haven, NY) – Correspondence, 1942-1944 | |
3 | 24 | First Congregational Church (New Haven, NY) – Reports of Payment by BNM, 1935-1944 | |
5 | 1 | OVERSIZE: First Congregational Church (New Haven, NY) – Annual Reports, 1934-1943 | |
3 | 25 | Coal Mine (Westport, PA) – Agreements, 1932-1938 | |
3 | 26 | Coal Mine (Westport, PA) – Correspondence, 1934-1939, undated | |
3 | 27 | Central Stamping Co. and Republic Metalware Co. – Miscellaneous Correspondence, Reports, 1934-1936 | |
3 | 28 | Properties at 17-25 Kentucky St. (Buffalo, NY) – Miscellaneous Correspondence and Statements, 1934-1936 | |
Subseries 3: Miscellaneous investments, 1916-1944, undated | |||
3 | 29 | Atlantic County, NJ Road Improvement, Correspondence, 1929-1937 | |
3 | 30 | Atlantic and Gulf Petroleum Co., Agreement, Correspondence, Statements, 1916-1944 | |
3 | 31 | Bloomfield Coal and Supply Co. – Legal Documents, 1929-1930 | |
3 | 32 | Bloomfield Coal and Supply Co. – Correspondence, 1925-1930 | |
3 | 33 | Bloomfield Coal and Supply Co. – Correspondence, 1931-1937 | |
3 | 34 | Bloomfield Coal and Supply Co. – Financial Statements, 1930-1936 | |
3 | 35 | Bloomfield Coal and Supply Co. – General Ledger Sheets, 1929-1930 | |
3 | 36 | Bloomfield Coal and Supply Co. – Balance, Depreciation Sheets, 1925-1930 | |
3 | 37 | Dry Dock, East Broadway and Battery Railway – Correspondence, Statements, Reports, 1918-1944 | |
3 | 38 | Michigan Steel Corp. – Correspondence, Statements, Reports, 1922-1943 | |
3 | 39 | Royal American Corp. and Royal Insurance Corp. – Agreements, Annual Reports, Stockholder Correspondence, 1929-1933 | |
3 | 40 | Royal American Corp. and Royal Insurance Corp. – Correspondence, 1929-1933 | |
3 | 41 | Royal American Corp. and Royal Insurance Corp. – Correspondence, 1934-1935, undated | |
3 | 42 | Tube Reducing Corp. – Correspondence, Financial Statements, 1929-1944 | |
3 | 43 | Endowments – Property Sales Correspondence, Reports, 1936-1943 | |
Subseries 4: Ledger sheets of securities and mortgages, 1927-1945 | |||
4 | 1 | General Notes, Suspense, 1930-1940 | |
4 | 2 | Bonds A-H, 1930-1940 | |
4 | 3 | Bonds I-P, 1930-1941 | |
4 | 4 | Bonds Q-Z, 1931-1945 | |
4 | 5 | Mortgages, 1927-1937 | |
4 | 6 | Stocks, 1930-1940 | |
SERIES V: PHOTOGRAPHS, UNDATED | |||
4 | 7 | Photographs, undated |