Found In:
    Board of Directors

Fines and Fine List Signs, Jan 1, 1943 - Dec 31, 1943

ID:
006-02-39
Document Image
Record Group
  • Board of Directors
Series
Size
  • 3
Folder Title
  • Fines and Fine List Signs
Dates
  • Jan 1, 1943 - Dec 31, 1943
Subjects
Names
Abstract
Explanation of fines and fine abbreviations for being late to a rehearsal or concert
Project Funder
  • Leon Levy Foundation
Preferred Citation
Fines and Fine List Signs, 1 Jan 1943 - 31 Dec 1943, Folder 006-02-39, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/b4afbab1-f242-4803-8e15-b33597b9b8a1-0.1

Contact us

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