Search Results Header

Search Results

Board of Trustees

1141. 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. 56, Folder no. 7, Item no. 5
  • Date: 1977 October 27
Board of Trustees

1142. 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. 56, Folder no. 7, Item no. 6
  • Date: 1977 October 27
Board of Trustees

1143. 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. 56, Folder no. 7, Item no. 7
  • Date: 1977 October 27
Board of Trustees

1144. 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. 56, Folder no. 7, Item no. 8
  • Date: 1977 October 27
Board of Trustees

1145. 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. 56, Folder no. 7, Item no. 9
  • Date: 1977 October 27
Board of Trustees

1146. 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. 56, Folder no. 7, Item no. 10
  • Date: 1977 October 27
Board of Trustees

1147. 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. 56, Folder no. 7, Item no. 11
  • Date: 1977 October 27
Board of Trustees

1148. 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. 56, Folder no. 7, Item no. 13
  • Date: 1977 October 27
Board of Trustees

1149. 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. 56, Folder no. 7, Item no. 12
  • Date: 1977 October 27
Board of Trustees

1150. 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. 56, Folder no. 7, Item no. 14
  • Date: 1977 October 27
Board of Trustees

1151. 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. 56, Folder no. 10, Item no. 1
  • Date: 1977 December 8
Board of Trustees

1152. 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. 56, Folder no. 10, Item no. 2
  • Date: 1977 December 8
Board of Trustees

1153. 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. 56, Folder no. 10, Item no. 4
  • Date: 1977 December 8
Board of Trustees

1154. 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. 56, Folder no. 10, Item no. 3
  • Date: 1977 December 8
Board of Trustees

1155. 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. 56, Folder no. 10, Item no. 6
  • Date: 1977 December 8
Board of Trustees

1156. 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. 56, Folder no. 10, Item no. 5
  • Date: 1977 December 8
Board of Trustees

1157. 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. 56, Folder no. 10, Item no. 7
  • Date: 1977 December 8
Board of Trustees

1158. 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. 56, Folder no. 10, Item no. 8
  • Date: 1977 December 8
Board of Trustees

1159. 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. 56, Folder no. 10, Item no. 9
  • Date: 1977 December 8
Board of Trustees

1160. 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. 56, Folder no. 10, Item no. 10
  • Date: 1977 December 8