Search Results Header

Search Results

41st Street Bath West

81. 41st Street Bath West

Community Service Society of New York
  • Name: Community Service Society of New York (Former owner,Issuing body)
  • Collection Name: Community Service Society records
  • Date: between 1879 and 1950
42nd Annual Meeting of the ...

82. 42nd Annual Meeting of the 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, Agenda Books. Item no. 1952-1953
  • Date: 1952 November 18
44th Annual Meeting of the ...

83. 44th Annual Meeting of the 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, Agenda Books. Item no. 1954-1955
  • Date: 1954 November 16
44th Annual Meeting of the ...

84. 44th Annual Meeting of the 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, Agenda Books. Item no. 1954-1955
  • Date: 1954 November 11
44th Street Theatre

85. 44th Street Theatre

Forty-Fourth Street Theatre (Organization : New York, N.Y.)
  • Name: Forty-Fourth Street Theatre (Organization : New York, N.Y.) (Creator)
  • Collection Name: Joseph Urban Papers. Series III: New York, 1912-1933, undated. Subseries III.3: Theater, 1914-1933. Song of the Flame, December 30, 1925. Box no. 14, Folder no. 16
  • Date: June 7, 1926
44th Street Theatre

86. 44th Street Theatre

Forty-Fourth Street Theatre (Organization : New York, N.Y.)
  • Name: Forty-Fourth Street Theatre (Organization : New York, N.Y.) (Creator)
  • Collection Name: Joseph Urban Papers. Series III: New York, 1912-1933, undated. Subseries III.3: Theater, 1914-1933. Song of the Flame, December 30, 1925. Box no. 14, Folder no. 16
  • Date: February 8, 1926
45 Shook

87. 45 Shook

Mitchell, Arthur, 1934-2018
  • Collection Name: Arthur Mitchell Collection
  • Date: Approximately 1968-1985
45th Annual Meeting of the ...

88. 45th Annual Meeting of the 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, Agenda Books. Item no. 1955-1956
  • Date: 1955 November 15
46A

89. 46A

Abzug, Bella S., 1920-1998
  • Name: Abzug, Bella S., 1920-1998 (Speaker,Former owner)
  • Collection Name: Bella Abzug Papers. Series XVI: Audio Visual Material. Subseries XVI.2: Radio and T.V.. Box no. 1074B
  • Date: undated (1980s?)
46th Annual Meeting of the ...

90. 46th Annual Meeting of the 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, Agenda Books. Item no. 1956-1957
  • Date: 1956 November 20
47th Annual Meeting of the ...

91. 47th Annual Meeting of the 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, Agenda Books. Item no. 1957-1958
  • Date: 1957 November 19
48 esposizione internaziona...

92. 48 esposizione internazionale d'arto. La Biennale di Venezia

Neuhaus, Max
  • Collection Name: Max Neuhaus Papers. Series VI: Videotape and Film. Box no. 22, Folder no. 6
  • Date: 1999
48th Annual Meeting of the ...

93. 48th Annual Meeting of the 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, Agenda Books. Item no. 1958-1959
  • Date: 1958 November 18
49 Pitt Street between Dela...

94. 49 Pitt Street between Delancey and Rivington Streets

  • Collection Name: Community Service Society records
  • Date: circa 1905
49th Annual Meeting of the ...

95. 49th Annual Meeting of the 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, Agenda Books. Item no. 1959-1960
  • Date: 1959 November 17
5 April 1945 letter to parents

96. 5 April 1945 letter to parents

Rosset, Barney
  • Name: Rosset, Barney (Author)
  • Collection Name: Barney Rosset papers
  • Date: 5-Apr-45
500 Word Stories, undated :...

97. 500 Word Stories, undated : autograph manuscript notes

Harrison, Hubert H.
  • Name: Harrison, Hubert H. (Author)
  • Collection Name: Hubert H. Harrison Papers. Series II: Writings by Hubert H. Harrison. Sub-series 2.1: A-Z Writings. Box no. Box 4, Folder no. Folder 1
  • Date: 1893-1927
50th Anniversary

98. 50th Anniversary

Columbia University. University Seminars
  • Collection Name: University Seminars records
50th Anniversary

99. 50th Anniversary

Columbia University. University Seminars
  • Collection Name: University Seminars records
50th Annual Meeting of the ...

100. 50th Annual Meeting of the 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, Agenda Books. Item no. 1960-1961
  • Date: 1960 November 15