Found In:
    Board of Directors > Minutes

Annual Meeting Minutes, Oct 8, 1946 - Oct 8, 1946

ID:
606-01-30
Document Image

View Folder

Record Group
  • Board of Directors
Series
  • Minutes
Size
  • 0.8
Folder Title
  • Annual Meeting Minutes
Dates
  • Oct 8, 1946 - Oct 8, 1946
Subjects
Names
Abstract
Minutes of the Annual Meeting. Nomination and election of Directors and Trustees. President's Report.
Project Funder
  • Leon Levy Foundation
Preferred Citation
Annual Meeting Minutes, 8 Oct 1946 - 8 Oct 1946, Folder 606-01-30, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/a841734f-437a-4a9e-ae5f-14f4d24874a7-0.1