Search Results Header

Search Results

Annual Meeting

421. Annual Meeting

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. 38, Folder no. 11, Item no. 4
  • Date: 1947 October 16
Annual Meeting

422. Annual Meeting

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. 38, Folder no. 11, Item no. 1
  • Date: 1947 October 16
Annual Meeting

423. Annual Meeting

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. 38, Folder no. 11, Item no. 3
  • Date: 1947 October 16
Annual Meeting

424. Annual Meeting

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. 38, Folder no. 11, Item no. 9
  • Date: 1947 October 16
Annual Meeting

425. Annual Meeting

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. 38, Folder no. 11, Item no. 8
  • Date: 1947 October 16
Annual Meeting

426. Annual Meeting

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. 38, Folder no. 11, Item no. 7
  • Date: 1947 October 16
Annual Meeting

427. Annual Meeting

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. 38, Folder no. 11, Item no. 2
  • Date: 1947 October 16
Annual Meeting

428. Annual Meeting

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. 38, Folder no. 11, Item no. 6
  • Date: 1947 October 16
Annual Meeting

429. Annual Meeting

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. 14, Item no. 1
  • Date: 1945 November 20
Annual Meeting

430. Annual Meeting

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. 14, Item no. 3
  • Date: 1945 November 20
Annual Meeting

431. Annual Meeting

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. 14, Item no. 2
  • Date: 1945 November 20
Annual Meeting

432. Annual Meeting

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. 6, Item no. 8
  • Date: 1953 November 17
Annual Meeting

433. Annual Meeting

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. 6, Item no. 10
  • Date: 1953 November 17
Annual Meeting

434. Annual Meeting

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. 6, Item no. 9
  • Date: 1953 November 17
Annual Meeting

435. Annual Meeting

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. 6, Item no. 7
  • Date: 1953 November 17
Annual Meeting

436. Annual Meeting

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. 6, Item no. 13
  • Date: 1953 November 17
Annual Meeting

437. Annual Meeting

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. 6, Item no. 12
  • Date: 1953 November 17
Annual Meeting

438. Annual Meeting

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. 6, Item no. 14
  • Date: 1953 November 17
Annual Meeting

439. Annual Meeting

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. 6, Item no. 11
  • Date: 1953 November 17
Annual Meeting

440. Annual Meeting

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. 6, Item no. 15
  • Date: 1953 November 17