Found In:
    Board of Directors > Bylaws

1928 Bylaws, Oct 1, 1928 - Oct 31, 1928

ID:
717-01-15
Document Image

View Folder

Record Group
  • Board of Directors
Series
  • Bylaws
Folder Title
  • 1928 Bylaws
Dates
  • Oct 1, 1928 - Oct 31, 1928
Subjects
Names
Abstract
Philharmonic-Symphony Society of New York BY-LAWS; Charter of the Philharmonic Soceity of New York; Certificate of Cahnge of Name of The Philharmonic Society of New York to The Philharmonic-Symphony Society of New York, Inc.
Project Funder
  • Leon Levy Foundation
Preferred Citation
1928 Bylaws, 1 Oct 1928 - 31 Oct 1928, Folder 717-01-15, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/46380fd9-0101-4667-97c0-e807ac4f8aca-0.1