Found In:
-
Board of Directors > Corporate Documents
By-Laws, 1971, Sep 22, 1971 - Nov 18, 1974
- ID:
- 001-01-01
View Folder
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
https://archives.nyphil.org/index.php/artifact/d3f88178-03a7-4600-853d-1667458850e5-0.1