Search
« Previous |
131 - 140 of 2,662
|
Next »
Search Results
Date:
1992-07-12
Description:
NAACP published pamphlet for the 83rd Annual Convention, "Memorial Service in Tribute to Deceased NAACP Officers and Members."
Date:
1992
Description:
Resolutions submitted under Article X, Section 2 of the Constitution of the NAACP from 1992.
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:
1982-11-01
Description:
An Agreement between Charleston Lumber Co., Inc. and the Retail, Wholesale Department Store Union, Local 15-A AFL-C10-CIC, of Charleston, South Carolina.
Date:
1991-07
Description:
Fort Worth Metropolitan Black Chamber of Commerce Business Report from July 1991, Volume 1, Number 2.
Date:
1989
Description:
State NAACP Disaster Relief Release Forms completed on behalf of residents of Charleston, South Carolina in the aftermath of Hurricane Hugo.