Found In:
    Board of Directors

Board of Directors Papers of Keiser, David M., Sep 12, 1962 - May 1, 1963

ID:
006-01-34
Document Image
Record Group
  • Board of Directors
Series
Size
  • 0.2
Folder Title
  • Board of Directors Papers of Keiser, David M.
Dates
  • Sep 12, 1962 - May 1, 1963
Subjects
Names
Abstract
LS-Edwin P Kaupman; LS-David M. Keiser; ALS-David M. Keiser. Statement of Assets and Liabilities, 28 Feb 1963; List of Directors up for Re-election; Lists of Members of Committees; Document "The Structure of the Philharmonic-Society of New York, Inc."; Agenda; Minutes; Address and Phone Number Lists; Seating Plans for New Board Room; Emergency Newsletter; Committee to nominate new Directors.
Project Funder
  • Leon Levy Foundation
Preferred Citation
Board of Directors Papers of Keiser, David M., 12 Sep 1962 - 1 May 1963, Folder 006-01-34, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/a2914cda-0c72-4d07-b8fe-6243c9d22413-0.1

Contact us

Send comments or questions about this item to the archives at digitalarchives@nyphil.org