Search Results Header

Search Results

Board of Trustees

2061. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 11
  • Date: 1953 January 15
Board of Trustees

2062. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 12
  • Date: 1953 January 15
Board of Trustees

2063. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 15
  • Date: 1953 January 15
Board of Trustees

2064. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 13
  • Date: 1953 January 15
Board of Trustees

2065. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 14
  • Date: 1953 January 15
Board of Trustees

2066. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 18
  • Date: 1953 January 15
Board of Trustees

2067. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 17
  • Date: 1953 January 15
Board of Trustees

2068. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 16
  • Date: 1953 January 15
Board of Trustees

2069. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 20
  • Date: 1953 January 15
Board of Trustees

2070. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 15, Item no. 19
  • Date: 1953 January 15
Board of Trustees

2071. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 1
  • Date: 1953 March 19
Board of Trustees

2072. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 2
  • Date: 1953 March 19
Board of Trustees

2073. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 3
  • Date: 1953 March 19
Board of Trustees

2074. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 4
  • Date: 1953 March 19
Board of Trustees

2075. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 5
  • Date: 1953 March 19
Board of Trustees

2076. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 8
  • Date: 1953 March 19
Board of Trustees

2077. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 6
  • Date: 1953 March 19
Board of Trustees

2078. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 7
  • Date: 1953 March 19
Board of Trustees

2079. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 9
  • Date: 1953 March 19
Board of Trustees

2080. 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. Subseries I.A. Secretary's Office Records. Box no. 40, Folder no. 18, Item no. 10
  • Date: 1953 March 19