Found In:
    Board of Directors > Corporate Documents

Trade Name: New York Philharmonic, Apr 16, 1928 - May 23, 1957

ID:
001-01-20
Document Image
Record Group
  • Board of Directors
Series
  • Corporate Documents
Size
  • 0.2
Folder Title
  • Trade Name: New York Philharmonic
Dates
  • Apr 16, 1928 - May 23, 1957
Subjects
Names
Abstract
Includes: correspondence regarding new trade name adoption and previous correspondence concerning adoption of Philharmonic-Symphony Society name in 1928; LS - Mackay, Clarence H.
Project Funder
  • Leon Levy Foundation
Preferred Citation
Trade Name: New York Philharmonic, 16 Apr 1928 - 23 May 1957, Folder 001-01-20, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/08d56e9f-2323-461d-b4a0-03e4d94258f8-0.1

Contact us

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