Skip to main content

Welcome to our new digital collections platform!
This system is still under development and we welcome any and all feedback. If you have suggestions, want to report an issue, or provide general feedback, please complete this form. 

Carnegie Mellon University Digital Collections

  • About
  • Collections
  • search

corporate body

Carnegie Corporation of New York

Authority record

NACO Authority File


Related items of Carnegie Corporation of New York

  • James Bertram: an appreciation

  • John A. Poynton to S.H. Church

  • John A. Poynton to S.H. Church

  • Jupiter pluvius

  • Main floor plan of the Carnegie East 79th Street branch of the Cleveland Public Library with furniture indicated

  • My trustees taken at home upon date of their appointment

  • Notes on the erection of library bildings (sic)

  • Report of officers for the fiscal year ended September 30, 1946

  • Report of officers for the fiscal year ended September 30, 1947

  • Report of the president and of the treasurer for the year ended September 30, 1934

  • Report of the president and of the treasurer for the year ended September 30, 1935

  • Report of the president and of the treasurer for the year ended September 30, 1936

  • Report of the president and of the treasurer for the year ended September 30, 1937

  • Report of the president and of the treasurer for the year ended September 30, 1938

  • Report of the president and of the treasurer for the year ended September 30, 1939

  • Report of the president and of the treasurer for the year ended September 30, 1940

Pagination

  • Previous page ‹‹
  • Page 2
  • Next page ››

Find Out More

  • Distinctive Collections
  • University Archives
  • Archives Finding Aids
  • Special Collections
  • Architecture Archives
  • Kilthub

© 2026 CARNEGIE MELLON UNIVERSITY

instagramtwitteryoutube

Help

  • Ask Us
  • Using the Collections
  • Report a Problem
  • Frequently Asked Questions
  • Feedback
  • Legal Disclaimer
CMU logo