Results for lsod OR program
Sort & Filter
Refine This Search by:
- Name›
- Folder›
- Subject›
- Record Group›
- Series›
- SubSeries›
-
Names:Subjects:
- By-laws
-
- ID:
- 392-02-06
- Found in:
- Board of Directors
Membership: Offers of membership, members' meeting notes; new members oath, 1880, 1891, 1893, 1894, Sep 23 1880 - Oct 17 1894
- Size:
Names:- Franko, Nahan
- Herbert, Victor
- Schmitz, Henry
Subjects:- Board of Directors
- Membership
-
- ID:
- 498-02-03
- Found in:
- Board of Directors > Record Books
Attendance Book, 1872-1878 May 24 1872 - Apr 05 1878
- Size:
Names:Subjects: -
- ID:
- 498-01-05
- Found in:
- Board of Directors > Record Books
Business Meeting Minutes May 09 1882 - May 28 1890
- Size:
Names:- Drexel, Joseph W.
- Hyde, E. Francis
- Johnson, Samuel
- Rietzel, Frederick
- Roebbelen, August
Subjects: -
- ID:
- 498-01-10
- Found in:
- Board of Directors > Record Books
Book of Letter Copies Sep 09 1864 - May 17 1888
- Size:
Names:- Bergmann, Carl
- Bergner, Frederick
- Drexel, Joseph W.
- Hill, Ureli Corelli
- Mollenhauer, Emil
- More...
Subjects: -
- ID:
- 498-02-04
- Found in:
- Board of Directors > Record Books
Musician Attendance Book, 1875-1880 Oct 22 1875 - Apr 24 1880
- Size:
Names:Subjects: -
- ID:
- 498-02-14
- Found in:
- Board of Directors > Record Books
Third Party Ticket Sales Account Ledger, 1872-1880 Jun 24 1872 - Oct 02 1880
- Size:
Names:- Hauser, Carl
- Pond, Charles G.
- Pond, William A.
- Schaad, David
- Schirmer, Gustav
- More...
Subjects: -
- ID:
- 498-02-01
- Found in:
- Board of Directors > Record Books
Attendance Book for Substitute Musicians, 1881-1886 Dec 04 1881 - Apr 10 1886
- Size:
Names:- Johnson, Samuel
Subjects: -
- ID:
- 549-01-009
- Found in:
- Board of Directors > Annual Reports
1851 Annual Report Sep 15 1850 - Sep 13 1851
- Size:
Names:Subjects: -
- ID:
- 549-01-010
- Found in:
- Board of Directors > Annual Reports
1852 Annual Report Sep 14 1851 - Sep 11 1852
- Size:
Names:Subjects: