Found In:
-
Board of Directors > Corporate Documents
By-Laws (Proposed Change), 1968, Oct 22, 1968 - Nov 18, 1968
- ID:
- 001-01-15
Record Group
- Board of Directors
Series
- Corporate Documents
Size
- 0.1
Folder Title
- By-Laws (Proposed Change), 1968
Dates
- Oct 22, 1968 - Nov 18, 1968
Subjects
Names
Abstract
Includes: LS-Teller, Julius J, regarding removal of member of Board of Director for repeated absences from meetings
Project Funder
- Leon Levy Foundation
Preferred Citation
By-Laws (Proposed Change), 1968, 22 Oct 1968 - 18 Nov 1968, Folder 001-01-15, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/50fa253d-ebc4-4b0d-949e-11e9f167ac6e-0.1
https://archives.nyphil.org/index.php/artifact/50fa253d-ebc4-4b0d-949e-11e9f167ac6e-0.1