Search
« Previous |
151 - 200 of 297
|
Next »
Search Results
Date:
1992-04
Description:
Charleston Branch of the NAACP Financial Report for the period ending April 1 through 30, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-03
Description:
Charleston Branch of the NAACP Financial Report for the period ending March 1 through 31, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending May 1 through 31, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992
Description:
Charleston Branch of the NAACP transaction register for the general operating account for 1992.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992
Description:
Brochure outlining an overview, the history, and requirements of the NAACP's ACT-SO program.
Date:
1992-11
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 2 through 30, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-07
Description:
Charleston Branch of the NAACP Financial Report for the period ending July 1 through 31, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-04-28
Description:
Charleston Branch of the NAACP Memorandum from Dwight C. James to Honorary Chairpersons for the 1992 Freedom Fund Drive.
Date:
1992
Description:
Freedom Fund Magazine 1992, a NAACP published magazine providing information on jobs, education, and business.
Date:
1993-10-09
Description:
South Carolina Conference of Branches of the NAACP Annual Report, October 9, 1993, written by Nelson B. Rivers, III, Executive Director.
Date:
1993
Description:
Charleston Branch of the NAACP Freedom 1993 Fund Magazine subscribers list.
Date:
1993
Description:
Portions of the NAACP's Education Resolutions 1993, providing "Recommendations of 2nd Annual NAACP Daisy Bates Education Summit," "Financial Assistance to Graduate Students (Grants and Awards)," and "Internal Affairs."
Date:
1993
Description:
1993 Annual Report for the Life Membership Division of the National Association for the Advancement of Colored People.
Date:
1993-12-31
Description:
Fort Lauderdale Florida Branch of the NAACP memorandum and Fair Share and Economic Development Committee year ending report for the year 1993.
Date:
1993
Description:
Annual Report of Branch Activities for the NAACP.
Date:
1993-06
Description:
Constitution and By-Laws for Branches of the National Association for the Advancement of Colored People from June 1993.
Date:
1993
Description:
Materials regarding the NAACP Golf Tournament Classic, including contracts, acknowledgements, and sponsors.
Date:
1993
Description:
Freedom Fund Magazine 1993, a NAACP published magazine providing information on jobs, education, and business.
Date:
1994-07
Description:
Photocopy of the Constitution and By-Laws for Branches of the National Association for the Advancement of Colored People from July 1994.
Date:
1994
Description:
Freedom Fund Magazine 1994, a NAACP published magazine providing information on jobs, education, and business.
Date:
1994
Description:
NAACP memorandum from Benjamin F. Chavis, Jr., Executive Director and CEO of NAACP to all NAACP units, national board members and NAACP/SCF trustees regarding 1994 resolutions. Enclosed are the Resolutions Submitted Under Article X, Section 2 (Powers and Functions of the Convention) of the Constitution of the NAACP, 1994.
Date:
1994-07
Description:
Document entitled, "Port City Lease Agreement," outlining the terms and conditions of the rental of the property located at the former "Cigar Factory" at 701 East Bay Street, Charleston, South Carolina, 29403 between the Charleston Chapter of the NAACP (tenant) and the South Carolina limited partnership (landlord) for the term of July 1994 to June 1995.
Date:
1994
Description:
Newsletter entitled, "Update" published by the Mayor's Council on Homelessness and Affordable Housing, Charleston Department of Housing and Economic Development, including a variety of housing articles.
Date:
1994
Description:
Correspondence from Kenyon Cook, Sales Consultant for D. W. Duplicating Products, to Dwight James, President of the Charleston Branch of the NAACP, regarding a Mita DC-3785 copying system and after sales service.
Date:
1994-04
Description:
List of City of Charleston Neighborhood Councils as of April 1994.
Date:
1994-05-21
Description:
Charleston Branch of the NAACP minutes of the labor and industry committee for the meeting held on May 21, 1994.
Date:
1994-05-20
Description:
Developing an Agenda for the Information Superhighway by Anthony L. Pharr, Office of Communication, United Church of Christ, was presented to the Telecommunications Task Force, NAACP, during a meeting in Columbia, South Carolina on May 20, 1994.
Date:
1994-06-30
Description:
South Carolina Fair Share Legislative Update from June 30, 1994, providing information legislative issues on Safety and Juvenile Justice, Welfare Reform, Health Care Reform, Automobile Insurance, Reapportionment and Voter Participation, Finance Companies and Banks, Workers Compensation, Tax Reform, and Non-Profit Organizations.
Date:
1994-03-18
Description:
Fax from Connie Barner to Dwight C. James including a draft of a document entitled, "A Fair Share Agreement Between Hyatt Regency Hotel Hilton Head and the National Association for the Advancement of Colored People.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.