Found In:
    Board of Directors > Bylaws

1954 Bylaws, Apr 17, 1945 - Feb 5, 1953

ID:
001-02-39
Document Image
Record Group
  • Board of Directors
Series
  • Bylaws
Size
  • 3.0
Folder Title
  • 1954 Bylaws
Dates
  • Apr 17, 1945 - Feb 5, 1953
Subjects
Names
Abstract
By-Laws as revised 17 April 1945 and amended in 1952 and 1953
Project Funder
  • Leon Levy Foundation
Preferred Citation
1954 Bylaws, 17 Apr 1945 - 5 Feb 1953, Folder 001-02-39, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/c32cae97-cb62-4acd-91b5-edb21ab1a738-0.1

Contact us

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