Search Results Header
Search Results

981. 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. 57, Folder no. 3, Item no. 7
- Date: 1978 April 13

982. 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. 57, Folder no. 3, Item no. 10
- Date: 1978 April 13

983. 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. 57, Folder no. 3, Item no. 11
- Date: 1978 April 13

984. 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. 57, Folder no. 3, Item no. 12
- Date: 1978 April 13

985. 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. 57, Folder no. 5, Item no. 2
- Date: 1978 June 8

986. 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. 57, Folder no. 5, Item no. 3
- Date: 1978 June 8

987. 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. 57, Folder no. 5, Item no. 4
- Date: 1978 June 8

988. 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. 57, Folder no. 5, Item no. 1
- Date: 1978 June 8

989. 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. 57, Folder no. 5, Item no. 6
- Date: 1978 June 8

990. 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. 57, Folder no. 5, Item no. 5
- Date: 1978 June 8

991. 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. 57, Folder no. 5, Item no. 8
- Date: 1978 June 8

992. 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. 57, Folder no. 5, Item no. 7
- Date: 1978 June 8

993. 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. 57, Folder no. 5, Item no. 11
- Date: 1978 June 8

994. 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. 57, Folder no. 5, Item no. 9
- Date: 1978 June 8

995. 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. 57, Folder no. 5, Item no. 10
- Date: 1978 June 8

996. 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. 57, Folder no. 5, Item no. 13
- Date: 1978 June 8

997. 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. 57, Folder no. 5, Item no. 15
- Date: 1978 June 8

998. 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. 57, Folder no. 5, Item no. 14
- Date: 1978 June 8

999. 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. 57, Folder no. 5, Item no. 12
- Date: 1978 June 8

1000. 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. 57, Folder no. 6, Item no. 1
- Date: 1978 October 12