Search Results Header

Search Results

Board of Trustees

1261. 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. 52, Folder no. 3, Item no. 5
  • Date: 1973 February 8
Board of Trustees

1262. 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. 52, Folder no. 3, Item no. 8
  • Date: 1973 February 8
Board of Trustees

1263. 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. 52, Folder no. 3, Item no. 6
  • Date: 1973 February 8
Board of Trustees

1264. 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. 52, Folder no. 3, Item no. 7
  • Date: 1973 February 8
Board of Trustees

1265. 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. 50, Folder no. 3, Item no. 2
  • Date: 1970 November 17
Board of Trustees

1266. 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. 50, Folder no. 3, Item no. 1
  • Date: 1970 November 17
Board of Trustees

1267. 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. 50, Folder no. 3, Item no. 3
  • Date: 1970 November 17
Board of Trustees

1268. 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. 50, Folder no. 3, Item no. 5
  • Date: 1970 November 17
Board of Trustees

1269. 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. 50, Folder no. 3, Item no. 7
  • Date: 1970 November 17
Board of Trustees

1270. 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. 50, Folder no. 3, Item no. 6
  • Date: 1970 November 17
Board of Trustees

1271. 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. 50, Folder no. 3, Item no. 4
  • Date: 1970 November 17
Board of Trustees

1272. 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. 50, Folder no. 5, Item no. 2
  • Date: 1971 January 14
Board of Trustees

1273. 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. 50, Folder no. 5, Item no. 1
  • Date: 1971 January 14
Board of Trustees

1274. 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. 50, Folder no. 5, Item no. 5
  • Date: 1971 January 14
Board of Trustees

1275. 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. 50, Folder no. 5, Item no. 4
  • Date: 1971 January 14
Board of Trustees

1276. 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. 50, Folder no. 5, Item no. 3
  • Date: 1971 January 14
Board of Trustees

1277. 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. 50, Folder no. 5, Item no. 6
  • Date: 1971 January 14
Board of Trustees

1278. 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. 50, Folder no. 5, Item no. 7
  • Date: 1971 January 14
Board of Trustees

1279. 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. 50, Folder no. 5, Item no. 8
  • Date: 1971 January 14
Board of Trustees

1280. 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. 50, Folder no. 6, Item no. 1
  • Date: 1971 March 11