Search Results Header

Search Results

Treasurer's Report, 194...

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
Treasurer's Report, 194...

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
Treasurer's Report, 194...

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
A Tribute to Newton Minow -...

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]
Tripartite Conference on th...

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
Tripartite Conference on th...

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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
Trustee Retreat

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