Found In:
    Board of Directors > Corporate Documents

By-Laws, 1912-1944, Mar 16, 1912 - May 7, 1944

ID:
001-01-25
Document Image

View Folder

Record Group
  • Board of Directors
Series
  • Corporate Documents
Size
  • 1.0
Folder Title
  • By-Laws, 1912-1944
Dates
  • Mar 16, 1912 - May 7, 1944
Subjects
Names
Abstract
Includes: printed booklets containing By-Laws, some with amendments pasted in, as adopted 16 March 1912 and amended up to 07 May 1944; By-Laws as adopted through 12 May 1937; By-Laws of the Auxiliary Board as of 12 May 1937 and then of 13 April 1944.
Project Funder
  • Leon Levy Foundation
Preferred Citation
By-Laws, 1912-1944, 16 Mar 1912 - 7 May 1944, Folder 001-01-25, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/5fab625b-6058-49c4-ac54-e351769543f0-0.1