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.

61. 38 Spoleto-Me Dancing
Mitchell, Arthur, 1934-2018
- Collection Name: Arthur Mitchell Collection
- Date: Approximately 1958-1971

62. 38th Annual Meeting of the 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, Agenda Books. Item no. 1948-1949
- Date: 1948 November 16

63. 39th Annual Meeting of the 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, Agenda Books. Item no. 1949-1950
- Date: 1949 November 15

64. 3-A
Fass, Bob, 1933-2021
- Collection Name: Bob Fass papers, circa 1960-2011. Series V: Unidentified Recordings, 1958-1972, undated. Box no. Box 216
- Date: undated (1958-1972)

65. 40th Annual Meeting of the 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, Agenda Books. Item no. 1950-1951
- Date: 1950 November 14

66. 41st Annual Meeting of the 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, Agenda Books. Item no. 1951-1952
- Date: 1951 November 20

67. 42nd Annual Meeting of the 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, Agenda Books. Item no. 1952-1953
- Date: 1952 November 18

68. 44th Annual Meeting of the 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, Agenda Books. Item no. 1954-1955
- Date: 1954 November 16

69. 44th Annual Meeting of the 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, Agenda Books. Item no. 1954-1955
- Date: 1954 November 11

70. 44th Street Theatre
Forty-Fourth Street Theatre (Organization : New York, N.Y.)
- Name: Forty-Fourth Street Theatre (Organization : New York, N.Y.) (Creator)
- Collection Name: Joseph Urban Papers. Series III: New York, 1912-1933, undated. Subseries III.3: Theater, 1914-1933. Song of the Flame, December 30, 1925. Box no. 14, Folder no. 16
- Date: June 7, 1926

71. 44th Street Theatre
Forty-Fourth Street Theatre (Organization : New York, N.Y.)
- Name: Forty-Fourth Street Theatre (Organization : New York, N.Y.) (Creator)
- Collection Name: Joseph Urban Papers. Series III: New York, 1912-1933, undated. Subseries III.3: Theater, 1914-1933. Song of the Flame, December 30, 1925. Box no. 14, Folder no. 16
- Date: February 8, 1926

72. 45 Shook
Mitchell, Arthur, 1934-2018
- Collection Name: Arthur Mitchell Collection
- Date: Approximately 1968-1985

73. 45th Annual Meeting of the 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, Agenda Books. Item no. 1955-1956
- Date: 1955 November 15

74. 46A
Abzug, Bella S., 1920-1998
- Name: Abzug, Bella S., 1920-1998 (Speaker,Former owner)
- Collection Name: Bella Abzug Papers. Series XVI: Audio Visual Material. Subseries XVI.2: Radio and T.V.. Box no. 1074B
- Date: undated (1980s?)

75. 46th Annual Meeting of the 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, Agenda Books. Item no. 1956-1957
- Date: 1956 November 20

76. 47th Annual Meeting of the 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, Agenda Books. Item no. 1957-1958
- Date: 1957 November 19

77. 48 esposizione internazionale d'arto. La Biennale di Venezia
Neuhaus, Max
- Collection Name: Max Neuhaus Papers. Series VI: Videotape and Film. Box no. 22, Folder no. 6
- Date: 1999

78. 48th Annual Meeting of the 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, Agenda Books. Item no. 1958-1959
- Date: 1958 November 18

79. 49 Pitt Street between Delancey and Rivington Streets
- Collection Name: Community Service Society records
- Date: circa 1905

80. 49th Annual Meeting of the 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, Agenda Books. Item no. 1959-1960
- Date: 1959 November 17