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.

23961. 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. 13
- Date: 1955 January 20

23962. 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. 15
- Date: 1955 January 20

23963. 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. 2
- Date: 1955 May 19

23964. 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. 3
- Date: 1955 May 19

23965. 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. 5
- Date: 1955 May 19

23966. 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. 4
- Date: 1955 May 19

23967. 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. 7
- Date: 1955 May 19

23968. 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. 6
- Date: 1955 May 19

23969. 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. 14, Item no. 1
- Date: 1958 May 15

23970. 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. 14, Item no. 2
- Date: 1958 May 15

23971. 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. 20, Item no. 2
- Date: 1959 January 15

23972. 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. 20, Item no. 1
- Date: 1959 January 15

23973. 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. 20, Item no. 5
- Date: 1959 January 15

23974. 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. 21, Item no. 1
- Date: 1959 March 19

23975. 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. 21, Item no. 2
- Date: 1959 March 19

23976. 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. 1, Item no. 4
- Date: 1959 May 21

23977. 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. 1, Item no. 3
- Date: 1959 May 21

23978. 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. 37, Folder no. 10, Item no. 9
- Date: 1945 May 17

23979. 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. 37, Folder no. 10, Item no. 10
- Date: 1945 May 17

23980. 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. 37, Folder no. 10, Item no. 7
- Date: 1945 May 17