Found In:
    
- 
                    Board of Directors                            > Corporate Documents                                    
By-Laws (Change) 1950-1954, Nov 24, 1950 - Oct 5, 1983
- ID:
- 001-01-21
Record Group
						- Board of Directors
Series
				- Corporate Documents
Size
					- 0.2
Folder Title
				- By-Laws (Change) 1950-1954
Dates
				- Nov 24, 1950 - Oct 5, 1983
Subjects
				
									
								
		Names
									
							Abstract
				
					Correspondence regarding proposed  changes in the number of directors; Certificate of Incorporation and By-Laws with amendments up to 1963				
			Project Funder
				- Leon Levy Foundation
Preferred Citation
					
						By-Laws (Change) 1950-1954, 24 Nov 1950 - 5 Oct 1983, Folder 001-01-21, Board of Directors Records, New York Philharmonic Shelby White & Leon Levy Digital Archives.
https://archives.nyphil.org/index.php/artifact/e0088b02-589c-49af-b89c-7fe0010ef8a9-0.1
				
			https://archives.nyphil.org/index.php/artifact/e0088b02-589c-49af-b89c-7fe0010ef8a9-0.1