Search Results Header
Search Results

361. Carnegie Church Organs, Brewer, Maine
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: Between May 8, 1908 and April 28, 1909

362. Carnegie Church Organs, Bridgeport, Connecticut
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: Between March 14, 1905 and January 27, 1912

363. Carnegie Church Organs, Bridgeport, Illinois
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: April 2, 1913

364. Carnegie Church Organs, Bridgeport, Ohio
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: January 7, 1904

365. Carnegie Church Organs, Bridgeton, New Jersey
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: Between July 23, 1914 and September 29, 1915

366. Carnegie Church Organs, Bridgetown, Ohio
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: January 14, 1914

367. Carnegie Church Organs, Bridgetown, Pennsylvania
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: March 21, 1910

368. Carnegie Church Organs, Bridgeville, Pennsylvania
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: Between January 15, 1901 and February 20, 1903

369. Carnegie Church Organs, Bridgewater, Nova Scotia
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: November 3, 1913

370. Carnegie Church Organs, Brighton, Boston, Massachusetts
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: July 9, 1913

371. Carnegie Church Organs, Brisbane, Australia
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: [between 1898 and 1920]

372. Carnegie Church Organs, Bristol, Tennessee
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: [between 1898 and 1920]

373. Carnegie Church Organs, Bristol, Virginia
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: June 6, 1917

374. Carnegie Church Organs, Bristolville, Ohio
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: March 24, 1906

375. Carnegie Church Organs, Brockport, New York
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: April 30, 1912

376. Carnegie Church Organs, Brockton, Massachusetts
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: Between May 8, 1914 and November 9, 1916

377. Carnegie Church Organs, Brockville, Ontario
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: March 21, 1910

378. Carnegie Church Organs, Brodheadsville, Pennsylvania
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: February 14, 1905

379. Carnegie Church Organs, Brook, Indiana
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: [between 1898 and 1920]

380. Carnegie Church Organs, Brookfield, Missouri
Carnegie Corporation of New York
- Name: Carnegie Corporation of New York (Author)
- Collection Name: Carnegie Corporation of New York Records. Series II. Files on Microfilm. II.A. Gifts and Grants. II.A.3. Church Organs
- Date: September 29, 1915