Found In:
    Board of Directors > Corporate Documents

By-Laws (Change), 1957-1958, Nov 17, 1950 - Dec 3, 1967

ID:
001-01-17
Document Image
Record Group
  • Board of Directors
Series
  • Corporate Documents
Size
  • 0.1
Folder Title
  • By-Laws (Change), 1957-1958
Dates
  • Nov 17, 1950 - Dec 3, 1967
Subjects
Names
Abstract
Includes: correspondence concerning amendments; Page by page reworking of 1954 version of By-Laws w/written notes, typed notes and cut and paste work
Project Funder
  • Leon Levy Foundation
Preferred Citation
By-Laws (Change), 1957-1958, 17 Nov 1950 - 3 Dec 1967, Folder 001-01-17, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/ab9340d9-bec5-41ed-8fb8-5ff9613d8f69-0.1

Contact us

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