Found In:
    Executive

By-Laws, Amendments, Charters, and Certificates, 1852-1942, Apr 2, 1852 - Jul 18, 1942

ID:
001-01-22
Document Image
Record Group
  • Executive
Series
Size
  • 1.0
Folder Title
  • By-Laws, Amendments, Charters, and Certificates, 1852-1942
Dates
  • Apr 2, 1852 - Jul 18, 1942
Subjects
Names
Abstract
Includes: correspondence, typed documents, and copies of corporate documents
Project Funder
  • Leon Levy Foundation
Preferred Citation
By-Laws, Amendments, Charters, and Certificates, 1852-1942, 2 Apr 1852 - 18 Jul 1942, Folder 001-01-22, Executive Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/af635cc5-d0b8-43ad-bd01-2806b1d4485e-0.1

Contact us

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