Explore our grants database.

Search
Program Areas
Year Awarded

Lenny Fund, Inc.

To provide capacity building support during a leadership transition.

  • Award Date: 5/29/2020
  • Amount: $50,000
  • Term: 12 months
  • Program: Sector Effectiveness

Executive Service Corps of New England, Inc.

To support efforts to increase the Diversity, Equity, and Inclusion (DEI) capacity of its consultants.

  • Award Date: 4/30/2020
  • Amount: $40,000
  • Term: 24 months
  • Program: Sector Effectiveness

Nonprofit Finance Fund

To provide general operating support.

  • Award Date: 4/30/2020
  • Amount: $200,000
  • Term: 24 months
  • Program: Sector Effectiveness

Trustees of Boston College

To support mapping and analysis of New England area evaluators.

  • Award Date: 4/30/2020
  • Amount: $50,000
  • Term: 15 months
  • Program: Sector Effectiveness

Lawrence Partnership, Inc.

To support LEADS, the next phase of Lawrence Leads.

  • Award Date: 3/31/2020
  • Amount: $150,000
  • Term: 24 months
  • Program: Sector Effectiveness

Institute for Nonprofit Practice, Inc.

To provide core operating support during multi-year growth

  • Award Date: 3/25/2020
  • Amount: $1,500,000
  • Term: 36 months
  • Program: Sector Effectiveness

Council on Foundations, Inc.

To provide core support.

  • Award Date: 2/27/2020
  • Amount: $300,000
  • Term: 36 months
  • Program: Sector Effectiveness

Independent Sector

To provide core support.

  • Award Date: 2/27/2020
  • Amount: $375,000
  • Term: 36 months
  • Program: Sector Effectiveness

Third Sector New England, Inc.

To support Building Movement Project's second round of Race to Lead Massachusetts research

  • Award Date: 1/6/2020
  • Amount: $25,000
  • Term: 12 months
  • Program: Sector Effectiveness

Massachusetts Nonprofit Network, Inc.

To provide general operating support

  • Award Date: 12/4/2019
  • Amount: $375,000
  • Term: 36 months
  • Program: Sector Effectiveness