Found In:
-
Board of Directors
Board of Directors Minutes, Sep 21, 1948 - Sep 21, 1948
- ID:
- 606-02-02
View Folder
Record Group
- Board of Directors
Series
Size
- 0.1
Folder Title
- Board of Directors Minutes
Dates
- Sep 21, 1948 - Sep 21, 1948
Subjects
Names
Abstract
Musical members to resign from board in order to establish an Advisory Committee. Election of 95 new Members, list attached.
Project Funder
- Leon Levy Foundation
Preferred Citation
Board of Directors Minutes, 21 Sep 1948 - 21 Sep 1948, Folder 606-02-02, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/bf6c6771-ca2a-41a4-97b3-e6506b5486c5-0.1
https://archives.nyphil.org/index.php/artifact/bf6c6771-ca2a-41a4-97b3-e6506b5486c5-0.1