Found In:
-
Board of Directors > Minutes
Board of Directors Minutes, Sep 16, 1958 - Sep 16, 1958
- ID:
- 606-03-53
Record Group
- Board of Directors
Series
- Minutes
Size
- 0.2
Folder Title
- Board of Directors Minutes
Dates
- Sep 16, 1958 - Sep 16, 1958
Subjects
Names
Abstract
Meeting of the Board of Directors following the Annual Meeting. 66% of the residents in the area to be occupied by Philharmonic Hall relocated. One-year lease at Carnegie Hall accepted. Election of Officers and Committee Members; Resignation of Floyd G. Blair as Chairman
Project Funder
- Leon Levy Foundation
Preferred Citation
Board of Directors Minutes, 16 Sep 1958 - 16 Sep 1958, Folder 606-03-53, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/f289a56e-b300-4b11-8ed0-5b9fc1609e4e-0.1
https://archives.nyphil.org/index.php/artifact/f289a56e-b300-4b11-8ed0-5b9fc1609e4e-0.1