Search Results Header
Search Results

921. 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. 43, Folder no. 20, Item no. 2
- Date: 1959 January 15

922. 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. 43, Folder no. 20, Item no. 1
- Date: 1959 January 15

923. 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. 43, Folder no. 20, Item no. 5
- Date: 1959 January 15

924. 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. 43, Folder no. 21, Item no. 1
- Date: 1959 March 19

925. 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. 43, Folder no. 21, Item no. 2
- Date: 1959 March 19

926. 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. 44, Folder no. 1, Item no. 4
- Date: 1959 May 21

927. 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. 44, Folder no. 1, Item no. 3
- Date: 1959 May 21

928. 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. 37, Folder no. 10, Item no. 9
- Date: 1945 May 17

929. 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. 37, Folder no. 10, Item no. 10
- Date: 1945 May 17

930. 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. 37, Folder no. 10, Item no. 7
- Date: 1945 May 17

931. 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. 37, Folder no. 10, Item no. 8
- Date: 1945 May 17

932. 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. 37, Folder no. 8, Item no. 10
- Date: 1945 January 18

933. 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. 37, Folder no. 10, Item no. 4
- Date: 1945 May 17

934. 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. 37, Folder no. 10, Item no. 6
- Date: 1945 May 17

935. 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. 37, Folder no. 10, Item no. 5
- Date: 1945 May 17

936. 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. 37, Folder no. 10, Item no. 2
- Date: 1945 May 17

937. 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. 37, Folder no. 10, Item no. 3
- Date: 1945 May 17

938. 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. 37, Folder no. 8, Item no. 7
- Date: 1945 January 18

939. 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. 37, Folder no. 10, Item no. 1
- Date: 1945 May 17

940. 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. 37, Folder no. 8, Item no. 1
- Date: 1945 January 18