Found In:
    Board of Directors > Corporate Documents

By-Laws (Change) 1950-1954, Nov 24, 1950 - Oct 5, 1983

ID:
001-01-21
Document Image

View Folder

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