NAACP memorandum from William H. Penn, Sr., Director of the Branch and Field Services, to Branch and State Conference Presidents regarding the 1987 year-end activity report form. Enclosed is a blank copy of the Year-End Activity Report Form.
NAACP memorandum from Benjamin L. Hooks to All NAACP Units, Members of the National Board of Directors and Members of the SCF Board of Trustees regarding resolutions submitted for consideration by NAACP Units in 1989. Enclosed Resolutions Submitted Under Article X, Section 2 of the Constitution of the NAACP.
Correspondence from Dwight C. James, President of the Charleston Branch of the NAACP, to Carolina Building Materials and Salvage, Lowes of Charleston, Southern Lumber and Millwork Corporation, Wicks Lumber, G. S. Carter and Son, Charleston Lumber, K-Mart, Home Quarters, Hechinger's, and Hughes Lumber.
Leasing Agreement, Charleston Business and Technology Center between the Control Data Properties, Inc., a Delaware Corporation, Lessor (landlord) and Charleston Branch NAACP (tenant) at the former Cigar Factory at 701 East Bay Street, Charleston, SC 29403 from June 1991 to June 1994.
Correspondence from Allen R. Carter, Chairman for Education, Health and Welfare Subcommittee for the South Carolina State Reorganization Commission, to William Saunders, Executive Director for COBRA, regarding the South Carolina Human Services Demonstration Project. Enclosed South Carolina Human Services Demonstration Project report.
Notice from the United States Department of Justice regarding "submissions to the Attorney General pursuant to Section 5 of the Voting Rights Act received during the week ending July 19, 1975."
Notice from the United States Department of Justice regarding "submissions to the Attorney General pursuant to Section 5 of the Voting Rights Act received through February 19, 1976."