Search
« Previous |
61 - 80 of 343
|
Next »
Search Results
Date:
1940-10
Description:
Monthly Report for the Coming Street Y.W.C.A. for October 1940.
Description:
A series of completed Coming Street Y.W.C.A. questionnaires regarding the purpose and effectiveness of the organization.
Description:
A series Coming Street Y.W.C.A. group lists, each providing a list of Charleston street names and assigned captains and workers.
Date:
1958-1959
Description:
State of South Carolina State School Book Commission Pupil's Textbook Record Cards.
Description:
Affirmative Employment List for Charleston and Surrounding Areas, Myrtle Beach and Surrounding Areas, Beaufort and Surrounding Areas, and the rest of the state of South Carolina, in addition to Veterans Organizations and Services, Vocational Rehabilitation List, Affirmative Employment Beaufort, Technical Colleges, 2 Year Colleges, and Business Schools.
Description:
Title VII Overview, Theories of Discrimination, and The Application of Adverse Impact Theory.
Date:
1970-03
Description:
Constitution and bylaws of the Young Women's Christian Association of Greater Charleston, S. C., Inc., adopted in March, 1970.
Date:
1931-12-31
Description:
Completed Annual Report to the National Board of the Young Women's Christian Associations form.
Date:
1938-1940
Description:
Carolina Savings Bank account book for the Y.W.C.A. Coming Street Branch accounting for deposits made between January 10, 1938 and September 3, 1940.
Date:
1925
Description:
Minutes and excerpts to minutes to various Coming Street Y.W.C.A. meetings held in 1925.
Date:
1911-01-23
Description:
Minutes to the Coming Street Y.W.C.A. held on January 23, 1911.
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:
1992-02
Description:
Charleston Branch of the NAACP Financial Report for the period ending February 1 through 29, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1990-02
Description:
Charleston Branch of the NAACP Financial Report for the period ending February 1 through 28, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1991-12
Description:
Charleston Branch of the NAACP Financial Report for the period ending December 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.