Search Results Header

Search Results

Board of Trustees

541. 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. 40, Folder no. 18, Item no. 13
  • Date: 1953 March 19
Board of Trustees

542. 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. 40, Folder no. 18, Item no. 12
  • Date: 1953 March 19
Board of Trustees

543. 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. 40, Folder no. 18, Item no. 17
  • Date: 1953 March 19
Board of Trustees

544. 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. 40, Folder no. 18, Item no. 16
  • Date: 1953 March 19
Board of Trustees

545. 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. 40, Folder no. 18, Item no. 18
  • Date: 1953 March 19
Board of Trustees

546. 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. 40, Folder no. 18, Item no. 15
  • Date: 1953 March 19
Board of Trustees

547. 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. 40, Folder no. 18, Item no. 20
  • Date: 1953 March 19
Board of Trustees

548. 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. 40, Folder no. 18, Item no. 22
  • Date: 1953 March 19
Board of Trustees

549. 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. 40, Folder no. 18, Item no. 21
  • Date: 1953 March 19
Board of Trustees

550. 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. 40, Folder no. 18, Item no. 19
  • Date: 1953 March 19
Board of Trustees

551. 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. 40, Folder no. 18, Item no. 25
  • Date: 1953 March 19
Board of Trustees

552. 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. 40, Folder no. 18, Item no. 24
  • Date: 1953 March 19
Board of Trustees

553. 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. 40, Folder no. 18, Item no. 23
  • Date: 1953 March 19
Board of Trustees

554. 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. 41, Folder no. 2, Item no. 13
  • Date: 1953 May 21
Board of Trustees

555. 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. 41, Folder no. 2, Item no. 14
  • Date: 1953 May 21
Board of Trustees

556. 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. 41, Folder no. 2, Item no. 17
  • Date: 1953 May 21
Board of Trustees

557. 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. 41, Folder no. 2, Item no. 15
  • Date: 1953 May 21
Board of Trustees

558. 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. 41, Folder no. 2, Item no. 16
  • Date: 1953 May 21
Board of Trustees

559. 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. 41, Folder no. 17, Item no. 22
  • Date: 1954 September 23
Board of Trustees

560. 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. 41, Folder no. 17, Item no. 20
  • Date: 1954 September 23