Search Results Header
Search Results
Notice: Access to some items may be restricted because of copyright. Members of the Columbia Community can log in and learn about the Terms of Use.

19701. Treasurer's Report, 1944-1945, Financial Program including Annual Budget, Revised to Date; Memorial Minute; Walter Albert Jessup, Memorial Minute
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records, Agenda Books. Item no. 1944-1945
- Date: 1944 October 19

19702. Treasurer's Report, 1945-1946, Financial Program including Annual Budget, Revised to Date; Meeting of the Board of Trustees
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records, Agenda Books. Item no. 1945-1946
- Date: 1946 January 17

19703. Treasurer's Report, 1945-1946, Financial Program including Annual Budget, Revised to Date; Meeting of the Board of Trustees
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records, Agenda Books. Item no. 1945-1946
- Date: 1946 March 21

19704. A Tribute to Newton Minow - Northwestern University 50th Anniversary Event
Picture This! Home Video (Firm)
- Collection Name: Carnegie Corporation of New York Records. Series XI. Audio Visual Materials. XI.A. Corporation
- Date: [April 29, 2011]

19705. Tripartite Conference on the October Crisis of 1962
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Producer)
- Collection Name: Carnegie Corporation of New York Records. Series XI. Audio Visual Materials. XI.C. Grantees. Box no. 2
- Date: 1992

19706. Tripartite Conference on the October Crisis of 1962; October Crisis of 1962
- Collection Name: Carnegie Corporation of New York Records. Series XI. Audio Visual Materials. XI.C. Grantees. Box no. 2
- Date: 1992

19707. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 2
- Date: 1974 March 14

19708. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 1
- Date: 1974 March 14

19709. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 3
- Date: 1974 March 14

19710. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 4
- Date: 1974 March 14

19711. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 6
- Date: 1974 March 14

19712. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 5
- Date: 1974 March 14

19713. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 8
- Date: 1974 March 14

19714. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 7
- Date: 1974 March 14

19715. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 9
- Date: 1974 March 14

19716. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 53, Folder no. 4, Item no. 10
- Date: 1974 March 14

19717. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 57, Folder no. 4, Item no. 1
- Date: 1978 May 23

19718. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 57, Folder no. 4, Item no. 2
- Date: 1978 May 23

19719. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 57, Folder no. 4, Item no. 4
- Date: 1978 May 23

19720. Trustee Retreat
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I: Administrative Records. Subseries I.A. Secretary's Office Records. Box no. 57, Folder no. 4, Item no. 3
- Date: 1978 May 23