Results for report or bylaws
Sort & Filter
Refine This Search by:
- Name›
- Folder›
- Subject›
- Record Group›
- Series›
- SubSeries›
-
- ID:
- 001-01-37
- Found in:
- Board of Directors > Corporate Documents
Constitution of the Philharmonic Society of New York Apr 01 1842 - Mar 31 1843
- Size:
- .1
Names:- Lineback, Harold
- Moseley, Carlos
Subjects:- By-laws
- Constitution of the Philharmonic Society
- Season 1842-1843
-
- ID:
- 714-05-18
- Found in:
- Board of Directors
Subscriber List, 1842-43 Season Sep 01 1842 - Aug 31 1843
- Size:
Names:- Belmont, August
- Boucher, Alfred
- Dodworth, Allen
- Dodworth, Thomas
- Ensign, James L.
- More...
Subjects:- Season 1842-1843
- Subscribers
-
- ID:
- 717-01-01
- Found in:
- Board of Directors > Bylaws
1843 New York Philharmonic Constitution and Bylaws Apr 01 1843 - Apr 30 1843
- Size:
Names:Subjects:- By-laws
- Season 1842-1843
-
- ID:
- 549-01-001
- Found in:
- Board of Directors > Annual Reports
1843 Annual Report Sep 09 1842 - Sep 09 1843
- Size:
Names:- Boocock, W.
- Hill, Ureli Corelli
- Johnson, Samuel
- Rosier, F. W.
- Wood, W. M.
Subjects:- Beethoven: Symphony No. 3 in E-flat major, Op. 55 (Eroica)
- Beethoven: Symphony No. 5 in C minor, Op. 67
- Expenditures
- Receipts
- Season 1842-1843
- More...