Found In:
-
Board of Directors > Corporate Documents
By-Laws (Change), 1967, Apr 17, 1945 - Nov 21, 1967
- ID:
- 001-01-16
View Folder
Record Group
- Board of Directors
Series
- Corporate Documents
Size
- 1.0
Folder Title
- By-Laws (Change), 1967
Dates
- Apr 17, 1945 - Nov 21, 1967
Subjects
Names
Abstract
Includes: 1928 version of By-Laws (Booklet); five 1954 versions of By-Laws with amendments from 1967 pasted in; related correspondence; copy of Annual Meeting Minutes
Project Funder
- Leon Levy Foundation
Preferred Citation
By-Laws (Change), 1967, 17 Apr 1945 - 21 Nov 1967, Folder 001-01-16, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/1acf09f3-e71d-41c4-94d2-6d9a65fb4a93-0.1
https://archives.nyphil.org/index.php/artifact/1acf09f3-e71d-41c4-94d2-6d9a65fb4a93-0.1