Found In:
    Board of Directors

Annual Meeting Minutes, Oct 19, 1948 - Oct 19, 1948

ID:
606-02-03
Document Image

View Folder

Record Group
  • Board of Directors
Series
Size
  • 0.7
Folder Title
  • Annual Meeting Minutes
Dates
  • Oct 19, 1948 - Oct 19, 1948
Subjects
Names
Abstract
Minutes of Annual Meeting; Excerpts from Annual Reports from 1845, 1848, 1850, 1853 and 1856.
Project Funder
  • Leon Levy Foundation
Preferred Citation
Annual Meeting Minutes, 19 Oct 1948 - 19 Oct 1948, Folder 606-02-03, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/9385f1d2-6adf-4925-8f4d-98ceca72212d-0.1