Found In:
-
Board of Directors > Corporate Documents
By-Laws: Vote on Change of Annual Date, 1967; Membership Meeting Mailing, 1971 and 1974, Feb 27, 1967 - Oct 18, 1974
- ID:
- 001-01-07
Record Group
- Board of Directors
Series
- Corporate Documents
Size
- 0.4
Folder Title
- By-Laws: Vote on Change of Annual Date, 1967; Membership Meeting Mailing, 1971 and 1974
Dates
- Feb 27, 1967 - Oct 18, 1974
Subjects
Names
Abstract
Board of Directors correspondence, ballots, and memos pertaining to revision of by-laws with respect to change of date of Annual Meeting, Quorum 1, Classes of Members and Compensation; Contents of mailing concerning 1974 Annual Meeting: Agenda of Board of Directors Meeting 19 May 1971
Project Funder
- Leon Levy Foundation
Preferred Citation
By-Laws: Vote on Change of Annual Date, 1967; Membership Meeting Mailing, 1971 and 1974, 27 Feb 1967 - 18 Oct 1974, Folder 001-01-07, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/ba193b09-0228-47ec-98d2-3a07e3e15139-0.1
https://archives.nyphil.org/index.php/artifact/ba193b09-0228-47ec-98d2-3a07e3e15139-0.1