Search Results Header

Search Results

38 Spoleto-Me Dancing

61. 38 Spoleto-Me Dancing

Mitchell, Arthur, 1934-2018
  • Collection Name: Arthur Mitchell Collection
  • Date: Approximately 1958-1971
38th Annual Meeting of the ...

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
39th Annual Meeting of the ...

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
3-A

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)
40th Annual Meeting of the ...

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
41st Annual Meeting of the ...

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
42nd Annual Meeting of the ...

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
44th Annual Meeting of the ...

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
44th Annual Meeting of the ...

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
44th Street Theatre

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
44th Street Theatre

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
45 Shook

72. 45 Shook

Mitchell, Arthur, 1934-2018
  • Collection Name: Arthur Mitchell Collection
  • Date: Approximately 1968-1985
45th Annual Meeting of the ...

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
46A

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?)
46th Annual Meeting of the ...

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
47th Annual Meeting of the ...

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
48 esposizione internaziona...

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
48th Annual Meeting of the ...

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
49 Pitt Street between Dela...

79. 49 Pitt Street between Delancey and Rivington Streets

  • Collection Name: Community Service Society records
  • Date: circa 1905
49th Annual Meeting of the ...

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