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.

24041. 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. 5, Item no. 8
- Date: 1978 June 8

24042. 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. 5, Item no. 7
- Date: 1978 June 8

24043. 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. 5, Item no. 11
- Date: 1978 June 8

24044. 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. 5, Item no. 9
- Date: 1978 June 8

24045. 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. 5, Item no. 10
- Date: 1978 June 8

24046. 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. 5, Item no. 13
- Date: 1978 June 8

24047. 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. 5, Item no. 15
- Date: 1978 June 8

24048. 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. 5, Item no. 14
- Date: 1978 June 8

24049. 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. 5, Item no. 12
- Date: 1978 June 8

24050. 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. 6, Item no. 1
- Date: 1978 October 12

24051. 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. 6, Item no. 2
- Date: 1978 October 12

24052. 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. 6, Item no. 4
- Date: 1978 October 12

24053. 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. 6, Item no. 3
- Date: 1978 October 12

24054. 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. 6, Item no. 5
- Date: 1978 October 12

24055. 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. 6, Item no. 7
- Date: 1978 October 12

24056. 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. 6, Item no. 8
- Date: 1978 October 12

24057. 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. 6, Item no. 9
- Date: 1978 October 12

24058. 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. 6, Item no. 6
- Date: 1978 October 12

24059. 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. 6, Item no. 10
- Date: 1978 October 12

24060. 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. 6, Item no. 11
- Date: 1978 October 12