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.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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