Found In:
    Board of Directors > Corporate Documents

By-Laws, 1971, Sep 22, 1971 - Nov 18, 1974

ID:
001-01-01
Document Image
Record Group
  • Board of Directors
Series
  • Corporate Documents
Size
  • 0.7
Folder Title
  • By-Laws, 1971
Dates
  • Sep 22, 1971 - Nov 18, 1974
Subjects
Names
Abstract
Philharmonic By-Laws as Revised 17 April 1945 and amended through 19 May 1971; memo of general rules for changes of by-laws and/or charter changes
Project Funder
  • Leon Levy Foundation
Preferred Citation
By-Laws, 1971, 22 Sep 1971 - 18 Nov 1974, Folder 001-01-01, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/d3f88178-03a7-4600-853d-1667458850e5-0.1

Contact us

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