Search Results Header

Search Results

Trustee Retreat Meeting

20161. 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...

20162. 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...

20163. 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...

20164. 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

20165. 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...

20166. 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...

20167. 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...

20168. 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
Typed letter, signed, to An...

20169. Typed letter, signed, to Andrew Carnegie

Root, Elihu, 1845-1937
  • Name: Root, Elihu, 1845-1937 (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series I. Administrative Records, 1872-1996. I.F. General Files, 1911-1987. Box no. 11
  • Date: November 16, 1909
Typed letter, signed, to An...

20170. Typed letter, signed, to Andrew Carnegie

Pritchett, Henry S. (Henry Smith), 1857-1939
  • Name: Pritchett, Henry S. (Henry Smith), 1857-1939 (Author)
  • Collection Name: Carnegie Foundation for the Advancement of Teaching Records
  • Date: February 6, 1905
Typed letter signed to Andr...

20171. Typed letter signed to Andrew Carnegie requesting a grant for Barnard College

Plimpton, George A. (George Arthur), 1855-1936
  • Name: Plimpton, George A. (George Arthur), 1855-1936 (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series III. Grants. III.A. Grant files, ca.1911-1988. Box no. 101
  • Date: April 29, 1913
Typed letter signed to Elih...

20172. Typed letter signed to Elihu Root

Pritchett, Henry S. (Henry Smith), 1857-1939
  • Name: Pritchett, Henry S. (Henry Smith), 1857-1939 (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series I. Administrative Records, 1872-1996. I.F. General Files, 1911-1987. Box no. 11
  • Date: November 3, 1911
Typed letter signed to Elih...

20173. Typed letter signed to Elihu Root

Butler, Nicholas Murray, 1862-1947
  • Name: Butler, Nicholas Murray, 1862-1947 (Author)
  • Collection Name: Nicholas Murray Butler Papers
  • Date: June 19, 1908
Typed letter signed to Fran...

20174. Typed letter signed to Frank A. Vanderlip

Keppel, Frederick P. (Frederick Paul), 1875-1943
  • Name: Keppel, Frederick P. (Frederick Paul), 1875-1943 (Author)
  • Collection Name: Carnegie Foundation for the Advancement of Teaching Records
  • Date: August 12, 1905
Typed letter, signed, to Fr...

20175. Typed letter, signed, to Frederick P. Keppel regarding a book by James Shotwell

Lynd, Robert Staughton, 1892-1970
  • Name: Lynd, Robert Staughton, 1892-1970 (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series III. Grants. III.A. Grant files, ca.1911-1988. Box no. 327
  • Date: March 30, 1931
Typed letter signed to Henr...

20176. Typed letter signed to Henry Smith Pritchett

Sheldon, Edward Wright, 1858-1934
  • Name: Sheldon, Edward Wright, 1858-1934 (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series III. Grants. III.A. Grant files, ca.1911-1988. Box no. 263
  • Date: May 16, 1921
Typed letter, signed, to He...

20177. Typed letter, signed, to Henry Smith Pritchett

Root, Elihu, 1845-1937
  • Name: Root, Elihu, 1845-1937 (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series I. Administrative Records, 1872-1996. I.F. General Files, 1911-1987. Box no. 11
  • Date: June 8, 1911
Typed letter, signed to Hen...

20178. Typed letter, signed to Henry Smith Pritchett

Bertram, James, 1872-1934
  • Name: Bertram, James, 1872-1934 (Author)
  • Collection Name: Carnegie Corporation of New York Records. Series I. Administrative Records, 1872-1996. I.E. Staff and Trustee Files, 1913-1996. Box no. 18
  • Date: August 27, 1914
Typed letter signed to Henr...

20179. Typed letter signed to Henry Smith Pritchett

Carnegie, Andrew, 1835-1919
  • Name: Carnegie, Andrew, 1835-1919 (Author)
  • Collection Name: Carnegie Foundation for the Advancement of Teaching Records
  • Date: December 11, 1905
Typed letter signed to Henr...

20180. Typed letter signed to Henry Smith Pritchett

Butler, Nicholas Murray, 1862-1947
  • Name: Butler, Nicholas Murray, 1862-1947 (Author)
  • Collection Name: Nicholas Murray Butler Papers
  • Date: May 24, 1912