Found In:
    Board of Directors

Board Members Minutes, Jan 2, 1971 - May 9, 1972

ID:
606-10-06
Document Image

View Folder

Record Group
  • Board of Directors
Series
Size
  • 0.3
Folder Title
  • Board Members Minutes
Dates
  • Jan 2, 1971 - May 9, 1972
Subjects
Names
Abstract
Lists of members of Board of Directors and expiration of terms; List of members of committees of the Board of Directors
Project Funder
  • Leon Levy Foundation
Preferred Citation
Board Members Minutes, 2 Jan 1971 - 9 May 1972, Folder 606-10-06, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/992f844a-7035-4d5b-a7ed-dac2aa430d9d-0.1