Search
« Previous |
101 - 150 of 345
|
Next »
Search Results
Date:
1988-12-15
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Branch Meeting held on December 15, 1988.
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.
Description:
Handwritten notes regarding the Charleston Branch of the NAACP regarding a variety of subjects.
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:
1991-09
Description:
Notes regarding tickets.
Description:
Meeting minutes outlining fundraising ideas, trips, and jobs.
Date:
1926-07-13
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on July 13, 1926.
Date:
1927-11-02
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on November 2, 1927.
Date:
1927-12-06
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on December 6, 1927.
Description:
Handwritten directory for the Avery Normal Institute Class of 1942.
Date:
1940-09-03
Description:
Handwritten correspondence from Ella L. Jones to the members of the Committee of Management for the Coming Street Y.W.C.A. regarding organizational matters.
Date:
1940-10-01
Description:
Handwritten correspondence from Ella L. Jones to the members of the Committee of Management for the Coming Street Y.W.C.A. regarding organizational matters.
Date:
1957-01-31
Description:
Handwritten correspondence from Lois L. Moses, Chairman of the Committee on Employed Personnel to the Coming Street Y.W.C.A., to Maeola Brockington.
Description:
Handwritten document regarding the Management Committee for the Coming Street Y.W.C.A..
Description:
Chart of the organizational structure of the Freedom Fund Committee.
Description:
List of names from work.
Date:
1927-1928
Description:
Handwritten minutes to the Board of Management meetings for the Coming Street Y.W.C.A. held on November 2, 1927 and January 6, 1928.
Date:
1990-03-03
Description:
Notes from a Youth Council meeting on March 3, 1990.
Date:
1940-11-08
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on November 8, 1940.
Description:
Handwritten correspondence to Albert N. Brooks, Jr., Business Manager for the Charleston Club of St. Augustine's College, regarding the rental of the Coming Street Y.W.C.A. space.
Date:
1994-06-07
Description:
Handwritten report detailing the income and expenses from the golf event.
Date:
1989-10-30
Description:
Handwritten notes including a list of tickets and commitments.
Date:
1993-02-17
Description:
Handwritten notes with contact information listed.
Description:
Handwritten Coming Street Y.W.C.A. Nominating Committee roster.
Date:
1926-09-07
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on September 7, 1926.
Date:
1940-10-06
Description:
Handwritten correspondence from Beulah Howard to the members of the Committee of Management for the Coming Street Y.W.C.A. regarding organizational matters.
Date:
1924-10-01
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on October 1, 1924.
Date:
1982-1983
Description:
Charleston Branch of the NAACP summaries of meetings from February 1982 through December 1983.
Date:
1989-02-08
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Meeting held on February 8, 1989.
Date:
1985-04-10
Description:
Handwritten Financial Report for the Charleston Branch of the NAACP regarding deposits and withdrawals from March and April 1985.
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:
1968-04
Description:
Handwritten correspondence from the Coming Street Y.W.C.A. to Thomas Carrere regarding a "Fashion-Talent Revue" to be held on April 21, 1968.
Date:
1937-12-06
Description:
Minutes of the House Committee meeting for the Coming Street Y.W.C.A. held on December 6, 1937.
Date:
1922-05-08
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on May 8, 1922.
Description:
Handwritten notes detailing the meeting and sponsorship outline.
Description:
Report of the Management Committee for the Coming Street Y.W.C.A., submitted by Monimia Scott Macbeth.
Date:
1989-06-18
Description:
Handwritten correspondence from John Roy Harper II to Dwight James regarding NAACP matters.
Date:
1967-11-18
Description:
Handwritten flyer for the Coming Street Y.W.C.A.'s Senior Citizen's Club Luncheon to be held on November 18, 1967.
Date:
1967
Description:
Handwritten correspondence from Coming Street Y.W.C.A. to Advisors requesting that the Y-Teen Club attend the Annual Christmas Tea.
Date:
1967-05-19
Description:
Handwritten voting results by Coming Street Y.W.C.A. members regarding disaffiliation from the National Association.
Date:
1966-06-29
Description:
Coming Street Y.W.C.A. "Form A – Supervisee's Written Review," completed by Virginia B. Alsten, Y-Teen Program Director.
Date:
1985-07-17
Description:
Letter from Reginald C. Barrett Jr. to Russell Brown, Attorney, regarding Cotton Belt Insurance Company Inc. and various legal cases.
Description:
Handwritten correspondence to the Board of Management for the Coming Street Y.W.C.A. regarding room and board.
Description:
Handwritten list detailing contacts and supplies for the Oyster Roast and Raffle event at the Masonic Temple on Spring Street.
Description:
List of ticket sales by date sold.
Description:
Notes pertaining to ticket sales.
Date:
1990-02-14
Description:
Handwritten correspondence from M. Louise Middleton to Darrel Williams of the Charleston Chapter of the NAACP regarding Hurricane Hugo damage assistance.
Date:
1921-11-22
Description:
Minutes of the Board of Management meeting for the Coming Street Y.W.C.A. held on November 22, 1921.