Search Results Header

Search Results

Board of Trustees

2501. 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. 41, Folder no. 2, Item no. 7
  • Date: 1953 May 21
Board of Trustees

2502. 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. 41, Folder no. 2, Item no. 6
  • Date: 1953 May 21
Board of Trustees

2503. 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. 41, Folder no. 2, Item no. 5
  • Date: 1953 May 21
Board of Trustees

2504. 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. 41, Folder no. 2, Item no. 18
  • Date: 1953 May 21
Board of Trustees

2505. 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. 41, Folder no. 2, Item no. 20
  • Date: 1953 May 21
Board of Trustees

2506. 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. 41, Folder no. 2, Item no. 19
  • Date: 1953 May 21
Board of Trustees

2507. 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. 41, Folder no. 17, Item no. 2
  • Date: 1954 September 23
Board of Trustees

2508. 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. 41, Folder no. 17, Item no. 1
  • Date: 1954 September 23
Board of Trustees

2509. 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. 42, Folder no. 1, Item no. 14
  • Date: 1955 January 20
Board of Trustees

2510. 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. 42, Folder no. 1, Item no. 11
  • Date: 1955 January 20
Board of Trustees

2511. 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. 42, Folder no. 1, Item no. 12
  • Date: 1955 January 20
Board of Trustees

2512. 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. 42, Folder no. 6, Item no. 1
  • Date: 1955 May 19
Board of Trustees

2513. 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. 43, Folder no. 11, Item no. 5
  • Date: 1958 March 20
Board of Trustees

2514. 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. 44, Folder no. 3, Item no. 2
  • Date: 1959 September 29
Board of Trustees

2515. 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. 44, Folder no. 3, Item no. 1
  • Date: 1959 September 29
Board of Trustees

2516. 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. 57, Folder no. 3, Item no. 3
  • Date: 1978 April 13
Board of Trustees

2517. 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. 57, Folder no. 3, Item no. 2
  • Date: 1978 April 13
Board of Trustees

2518. 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. 57, Folder no. 3, Item no. 5
  • Date: 1978 April 13
Board of Trustees

2519. 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. 57, Folder no. 3, Item no. 4
  • Date: 1978 April 13
Board of Trustees

2520. 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. 57, Folder no. 3, Item no. 6
  • Date: 1978 April 13