Search Results Header

Search Results

Trustee Retreat Meeting

19901. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 10
  • Date: 1973 March 16
Trustee Retreat Meeting

19902. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 13
  • Date: 1973 March 16
Trustee Retreat Meeting

19903. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 14
  • Date: 1973 March 16
Trustee Retreat Meeting

19904. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 16
  • Date: 1973 March 16
Trustee Retreat Meeting

19905. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 15
  • Date: 1973 March 16
Trustee Retreat Meeting

19906. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 18
  • Date: 1973 March 16
Trustee Retreat Meeting

19907. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 17
  • Date: 1973 March 16
Trustee Retreat Meeting

19908. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 19
  • Date: 1973 March 16
Trustee Retreat Meeting

19909. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 20
  • Date: 1973 March 16
Trustee Retreat Meeting

19910. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 1
  • Date: 1973 March 16
Trustee Retreat Meeting

19911. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 3
  • Date: 1973 March 16
Trustee Retreat Meeting

19912. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 4
  • Date: 1973 March 16
Trustee Retreat Meeting

19913. Trustee Retreat Meeting

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. 52, Folder no. 4, Item no. 2
  • Date: 1973 March 16
Trustee Review Committee to...

19914. Trustee Review Committee to Discuss the Future of the Corporation's Commonwealth Program

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.D Policy and Program. Box no. 27, Folder no. 4, Item no. 1
  • Date: 1975
Trustees Retreat Lecture Ro...

19915. Trustees Retreat Lecture Room; Trustees Retreat 19950607

Carnegie Corporation of New York
  • Name: Carnegie Corporation of New York (Host institution)
  • Collection Name: Carnegie Corporation of New York Records. Series XI. Audio Visual Materials. XI.A. Corporation. XI.A.2. General. Box no. 3
  • Date: June 7, 1995
Turkey In Transition - 2008...

19916. Turkey In Transition - 2008 International Reporting Project Gatekeeper Editors Trip

New America (Organization)
  • Name: New America (Organization) (Producer)
  • Collection Name: Carnegie Corporation of New York Records. Series XI. Audio Visual Materials. XI.A. Corporation
  • Date: 2008
Turndown Summary

19917. Turndown Summary

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.D Policy and Program. Box no. 9, Folder no. 8, Item no. 1
  • Date: 1961
Typed letter signed to Alan...

19918. Typed letter signed to Alan Pifer

Kirk, Grayson L. (Grayson Louis), 1903-1997
  • Name: Kirk, Grayson L. (Grayson Louis), 1903-1997 (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series VII. Andrew Carnegie. VII.A. CCNY Carnegie Files. Box no. 2
  • Date: February 12, 1968
Typed letter signed to Alan...

19919. Typed letter signed to Alan Pifer

Rockefeller, John D., III (John Davison), 1906-1978
  • Name: Rockefeller, John D., III (John Davison), 1906-1978 (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series III. Grants. III.A. Grant files, ca.1911-1988. Box no. 658
  • Date: December 18, 1968
Typed letter, signed, to An...

19920. Typed letter, signed, to Andrew Carnegie

Pierce, William L.
  • Name: Pierce, William L. (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series III. Grants. III.A. Grant files, ca.1911-1988. Box no. 210
  • Date: March 27, 1907