Search
« Previous |
201 - 300 of 333
|
Next »
Search Results
Date:
1989-01
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the period ending January 25, 1989.
Date:
1989-01-04
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on January 4, 1989.
Date:
1989-04-04
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1989-03-30
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Membership Meeting held on March 30, 1989.
Date:
1989-04-04
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Membership Meeting held on April 4, 1989.
Date:
1989-05-25
Description:
Handwritten minutes to a General Membership Meeting of the Charleston Branch of the NAACP held on May 25, 1989.
Date:
1989-04-27
Description:
Handwritten Housing Committee Report of the Charleston Branch of the NAACP from a meeting held on April 27, 1989.
Date:
1989-07-28
Description:
Handwritten minutes to a Charleston Chapter of the NAACP meeting held on July 28, 1989.
Date:
1989-04-27
Description:
Minutes to the Charleston Branch of a NAACP meeting held on April 27, 1989.
Date:
1989-07-26
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1989
Description:
Handwritten notes pertaining to banquet income.
Date:
1989-10-05
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Membership Meeting held on October 5, 1989.
Date:
1989-01-03
Description:
Handwritten Charleston Branch of the NAACP memorandum from Jeradine J. Haile to the Executive Board regarding Haile's resignation from the position of treasurer.
Date:
1989-10-30
Description:
Handwritten notes including a list of tickets and commitments.
Date:
1989-02-08
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Meeting held on February 8, 1989.
Date:
1989-02-23
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on February 23, 1989.
Date:
1989-02-23
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on February 23, 1989.
Date:
1989-01-26
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Meeting held on January 26, 1989.
Date:
1989-06-07
Description:
Handwritten correspondence from Joseph Thompson to Dwight James, President of the Charleston Branch of the NAACP, regarding Thompson's resignation from the Executive Board of the Charleston Branch of the NAACP.
Date:
1989-04-25
Description:
Handwritten letter from Elmore Harvey, Member of the Finance Committee of the Charleston Branch of the NAACP, regarding the "quarter beginning January 1989 through March 31st."
Date:
1989
Description:
Handwritten notes pertaining to banquet expenses including hotel fees and tickets.
Date:
1989-03-07
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on March 7, 1989.
Date:
1989-12-05
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP held on December 5, 1989.
Date:
1989-07-27
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on July 27, 1989.
Date:
1989-08-31
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on August 31, 1989.
Date:
1989-09-05
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP held on September 5, 1989.
Date:
1989-11-08
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on November 8, 1989.
Date:
1989-12-05
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on December 5, 1989.
Date:
1989-03-03
Description:
Handwritten Charleston Branch of the NAACP memorandum from The Freedom Fund Committee to the NAACP Executive Board regarding raffle information.
Date:
1989-08-08
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on August 8, 1989.
Date:
1989-06-06
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1990-01-25
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Branch Meeting held on January 25, 1990.
Date:
1990-03-03
Description:
Notes from a Youth Council meeting on March 3, 1990.
Date:
1990-04-07
Description:
Minutes outlining upcoming plans for the Charleston Youth Council.
Date:
1990
Description:
Handwritten outline for the General Membership Meeting Schedule for the Charleston Branch of the NAACP for the year 1990.
Date:
1990-08
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the period ending August 1990.
Date:
1990-04
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the period ending April 1990.
Date:
1990-08-20
Description:
Handwritten minutes to the Charleston Branch of the NAACP Labor and Industrial Committee Minutes for the meeting held on August 20, 1990.
Date:
1989-12-05
Description:
Handwritten agenda to the Charleston Branch of the NAACP Freedom Fund Committee for the year 1990.
Date:
1991-03-04
Description:
Handwritten Charleston Branch of the NAACP Labor and Industry Committee agenda for the meeting held on March 4, 1991.
Date:
1991-1992
Description:
Handwritten Charleston Branch of the NAACP Labor and Industry Committee goals for 1991 to 1992.
Date:
1991
Description:
Handwritten speech, drafted by David Coleman for the 1991 Freedom Fund Banquet, which thanks the Freedom Fund Planning Committee, shares the mission of this year's banquet, and offers thanks to participants at the banquet.
Date:
1991
Description:
Handwritten speech by David Coleman for the 1991 Freedom Fund Banquet, which thanks the Freedom Fund Planning Committee, shares the mission of this year's banquet, and offers thanks to participants at the banquet.
Date:
1991-09
Description:
Notes regarding tickets.
Date:
1992
Description:
Handwritten Charleston Branch NAACP 1992 Freedom Fund Drive tasks regarding the program and logistics, finance and accounting, solicitation, and public relations and publications.
Date:
1992-02-26
Description:
Handwritten note from Dwight C. James to Brenda Cromwell, requesting her to "pull a file" for discussion.
Date:
1994
Description:
Message from Lillie M. Jarrott regarding Woman of the Year 1994.
Date:
1992-06-09
Description:
Note regarding the Charleston Branch of the NAACP membership drive and enclosed memberships and funds.
Date:
1992-05-04
Description:
Handwritten budget including mailing costs, travel, media costs, etc.
Date:
1993
Description:
Handwritten notes regarding the Charleston Branch of the NAACP regarding a variety of subjects.
Date:
1994-06-07
Description:
Handwritten report detailing the income and expenses from the golf event.
Description:
Letter from Lee Robinson to Russell Brown, regarding ticket stubs for the oyster roast.
Description:
Meeting minutes outlining fundraising ideas, trips, and jobs.
Description:
Letter to Ertha regarding ticket payments and distribution.
Date:
1992
Description:
Handwritten notes by Deborah Grant regarding the 83rd Annual Convention for the National Association for the Advancement of Colored People.
Description:
Handwritten list of individuals and organizations, plus their number of tickers and amounts paid for them.
Description:
Handwritten list of individuals and organizations, plus their monetary contributions to sponsorships and ads.
Description:
List of tasks regarding Finance & Accounting including "major responsibilities."
Description:
Handwritten notes with pay, hours, and skills required for the ACT-SO Administrative Assistant position.
Description:
List of ad sales by date as well as donations.
Description:
List of names and addresses for tickets.
Description:
List of general admissions tickets out.
Description:
Handwritten letter by Agnes Heyward regarding the Health Care Training Institute.
Description:
Legal notes regarding the case Cotton Belt Insurance Company vs. Reginald C. Barrett Sr., et al.
Description:
List of names from Kappa Alpha Psi.
Description:
Handwritten correspondence to the Board of Management for the Coming Street Y.W.C.A. regarding room and board.
Description:
Coming Street Y.W.C.A.'s "Answers to Questionnaire" regarding the purpose and effectiveness of the organization.
Description:
Handwritten brief history of the Avery Institute.
Description:
Handwritten letter by Marcy B. regarding her complaint against Rutledge College.
Description:
Handwritten letter by Marcy B. regarding her complaint against Rutledge College.
Description:
Handwritten notes detailing the meeting and sponsorship outline.
Description:
List of ticket sales by date sold.
Description:
Handwritten notes for the Freedom Fund Banquet regarding major suggestions.
Description:
Handwritten notes detailing the meeting and sponsorship outline.
Description:
Handwritten notes detailing the meeting and reports.
Description:
Handwritten letter from Naomi Barrett Brockington to Russell Brown, Attorney, regarding the property of her brother, Reginald C. Barrett Sr., and the mistrust of his son, Reginald C. Barrett Jr.
Description:
Handwritten letter from Naomi Barrett Brockington to Russell Brown, Attorney, regarding the property of her brother, Reginald C. Barrett Sr., and the mistrust of his son, Reginald C. Barrett Jr.
Description:
Handwritten letter from Reginald C. Barrett Jr. to Russell Brown, regarding recent correspondence.
Description:
Handwritten letter from Reginald C. Barrett Jr. to Russell Brown, regarding recent correspondence.
Description:
Handwritten brief history of Mary McLeod Bethune.
Date:
1991-1992
Description:
Handwritten Charleston Branch of the NAACP Labor and Industry Committee goals.
Description:
Handwritten notes regarding the Charleston Branch of the NAACP regarding a variety of subjects.
Description:
Handwritten notes including Leon's Body Shop, Ravenel Travel, and a phone number.
Description:
Handwritten speech by Christopher Brown of South Carolina State University, stating "now is the time to focus upon a return to the basics, through heritage, excellence, and advancement."
Description:
List of names from work.
Description:
Coming Street Y.W.C.A. notes on their history.
Description:
Handwritten notes pertaining to the NAACP Invitational Golf Classic including prizes, food, and sponsors.
Description:
Handwritten correspondence from F. A. Clyde of the Avery Institute to "Mrs. Maxwell" regarding personal matters.
Description:
A series of completed Coming Street Y.W.C.A. questionnaires regarding the purpose and effectiveness of the organization.
Description:
Handwritten document regarding the Management Committee for the Coming Street Y.W.C.A..
Description:
Handwritten Coming Street Y.W.C.A. Nominating Committee roster.
Description:
Report of the Management Committee for the Coming Street Y.W.C.A., submitted by Monimia Scott Macbeth.
Date:
1913-03-31
Description:
Handwritten testimonial for the Charleston, S. C. Branch of the Y.W.C.A., written by Mrs. I. G. Ball, President.
Description:
Handwritten Coming Street Y.W.C.A. press release for the News and Courier and Evening Post.
Description:
Handwritten notes on the Coming Street Y.W.C.A..
Description:
Handwritten account of the history of the Coming Street Y.W.C.A.
Description:
Handwritten account of the history of the Coming Street Y.W.C.A.
Description:
Handwritten minutes of the Maintenance Committee meeting for the Coming Street Y.W.C.A..
Date:
1967
Description:
Correspondence to Coming Street Y.W.C.A. members regarding an All Association Membership meeting to be held on November 10, 1967.
Description:
Chart of the organizational structure of the Freedom Fund Committee.