Found In:
    Board of Directors > Minutes

Board of Directors Meeting Minutes, Mar 4, 1970 - Mar 4, 1970

ID:
606-10-03
Document Image

View Folder

Record Group
  • Board of Directors
Series
  • Minutes
Size
  • 1.0
Folder Title
  • Board of Directors Meeting Minutes
Dates
  • Mar 4, 1970 - Mar 4, 1970
Subjects
Names
Abstract
Adoption of changes in the By-Laws, and election of new Officers, Manager of the Society and new members of the Board of Directors; Resignation of G. Lauder Greenway
Project Funder
  • Leon Levy Foundation
Preferred Citation
Board of Directors Meeting Minutes, 4 Mar 1970 - 4 Mar 1970, Folder 606-10-03, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/61aa9754-1534-4b28-935a-f2fbe1793e6d-0.1