Found In:
    Board of Directors > Corporate Documents

By-Laws, 1945-1973, Feb 22, 1853 - May 30, 1973

ID:
001-01-27
Document Image
Record Group
  • Board of Directors
Series
  • Corporate Documents
Size
  • 1.0
Folder Title
  • By-Laws, 1945-1973
Dates
  • Feb 22, 1853 - May 30, 1973
Subjects
Names
Abstract
Printed Booklet of Certificate of Incorporation and By-Laws as Amended dated 1954, with pasted amendments dated 1967, 1970, 1971 and 1973
Project Funder
  • Leon Levy Foundation
Preferred Citation
By-Laws, 1945-1973, 22 Feb 1853 - 30 May 1973, Folder 001-01-27, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/664df7db-f081-4a54-9897-39aaaf8a94a6-0.1

Contact us

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