Search
« Previous |
51 - 100 of 125
|
Next »
Search Results
Date:
1990-09
Description:
Charleston Branch of the NAACP Financial Report for the period ending September 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-12
Description:
Charleston Branch of the NAACP Financial Report for the period ending December 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-10
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-11
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-08
Description:
Charleston Branch of the NAACP Financial Report for the period ending August 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-07
Description:
Charleston Branch of the NAACP Financial Report for the period ending July 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Description:
Correspondence from Dorothy Givens to Dwight James, President of the Charleston Branch of the NAACP, regarding hurricane Hugo relief. Enclosed published article written by Dorothy Givens.
Date:
1990-09-21
Description:
Memorandum from Clifford J. Collins, Director to Dwight James, President of the Charleston Branch of the NAACP, regarding "Federal Campaign income funds." Enclosed supporting material.
Date:
1990-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending May 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990
Description:
Program Report covering the year 1989 for the NAACP Contribution Fund.
Date:
1990
Description:
Program Report covering the year 1989 for the NAACP Contribution Fund.
Date:
1991-1994
Description:
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.
Date:
1991
Description:
Annual magazine highlighting the accomplishments of local community members and businesses as well as sponsors of the Charleston Branch of the NAACP.
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.
Date:
1991
Description:
Charleston Branch of the NAACP monthly statements of income and expense, actual compared to budget, for the year 1991.
Date:
1991-06-27
Description:
Public Hearing for the Community Development Division Department of Planning and Urban Development, Comprehensive Housing Affordability Strategy, for the City of Charleston, South Carolina.
Date:
1991-01
Description:
Charleston Branch of the NAACP Financial Report for the period ending January 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-09
Description:
Charleston Branch of the NAACP Financial Report for the period ending September 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-02
Description:
Charleston Branch of the NAACP Financial Report for the period ending February 1 through 28, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-10
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-08
Description:
Charleston Branch of the NAACP Financial Report for the period ending August 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-03
Description:
Charleston Branch of the NAACP Financial Report for the period ending March 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-11
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-09
Description:
Memorandum from Clifford J. Collins to NAACP Unit Presidents and Political Action Chairpersons, regarding "a list of suggested monthly activities designed to prepare eligible voters for participation in the 1991 and 1992 elections." Enclosed supporting materials.
Date:
1991-08-31
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1991-07
Description:
Charleston Branch of the NAACP Financial Report for the period ending July 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending May 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-03
Description:
Instructions and application forms for the National Baby For Freedom Contest. Enclosed supporting materials.
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:
1992-01
Description:
Charleston Branch of the NAACP Financial Report for the period ending January 1 through 31, 1992. Enclosed Membership Funds Transmittal Forms.
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:
1992-11
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:
1992-04-28
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
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:
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
Description:
Freedom Fund Magazine 1994, a NAACP published magazine providing information on jobs, education, and business.
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.