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.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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