Search
« Previous |
101 - 200 of 346
|
Next »
Search Results
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.
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:
1927-09-06
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on September 6, 1927.
Date:
1927-03-04
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on March 4, 1927.
Date:
1927-05-03
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on May 3, 1927.
Date:
1927-07-05
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on July 5, 1927.
Date:
1927-04-04
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on April 4, 1927.
Date:
1927-01-27
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on January 27, 1928.
Date:
1929-03-23
Description:
Handwritten correspondence from C. A. Johnson to Eloise Smyrl regarding the Coming Street Y.W.C.A..
Date:
1929-03-26
Description:
Handwritten correspondence from M. Robertson to Ella L. Smyrl of the Coming Street Y.W.C.A. informing the recipient that "the faculty and pupils of Laing School are very desirous of having [Smyrl] award the prizes at their Commencement exercise."
Date:
1929-04-22
Description:
Handwritten correspondence from Anna Biggs Jones to the Chairman, Secretary and members of the Coming Street Y.W.C.A. submitting a formal resignation.
Date:
1931-01-30
Description:
Minutes to the Coming Street Y.W.C.A. meeting held on January 30, 1931.
Date:
1932-04-21
Description:
Minutes to the Coming Street Y.W.C.A. meeting held on April 21, 1932.
Date:
1936-04
Description:
Monthly Report for the Coming Street Y.W.C.A. for April 1936.
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:
1937-11-03
Description:
Minutes of the House Committee meeting for the Coming Street Y.W.C.A. held on November 3, 1937.
Date:
1938-05-02
Description:
House Committee Inventory for the Coming Street Y.W.C.A. for May 2, 1938.
Date:
1939-1940
Description:
Term Report of the Domestic Science School of the Coming Street Y.W.C.A. for 1939 to 1940, prepared by Minnie Louise Walker.
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:
1940-11-08
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on November 8, 1940.
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:
1940-06-04
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:
1940-06-04
Description:
Handwritten correspondence from M. E. Sparks to the members of the Committee of Management for the Coming Street Y.W.C.A. regarding organizational matters.
Date:
1941-01-06
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:
1941-11-04
Description:
Handwritten minutes to the Committee of Management meeting for the Coming Street Y.W.C.A. held on November 4, 1941.
Date:
1941-09-09
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on September 9, 1941.
Date:
1941
Description:
Minutes of an Opening Campaign Meeting for the Coming Street Y.W.C.A. held on in 1941.
Date:
1941-09-09
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on September 9, 1941.
Date:
1941-10-07
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on October 7, 1941.
Date:
1941-10-07
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on October 7, 1941.
Date:
1941-05-06
Description:
Handwritten minutes to the Committee of Management meeting for the Coming Street Y.W.C.A. held on May 6, 1941.
Description:
Handwritten directory for the Avery Normal Institute Class of 1942.
Date:
1942-02-03
Description:
Handwritten minutes to the Committee of Management meeting for the Coming Street Y.W.C.A. held on February 3, 1942.
Date:
1948-05-31
Description:
Handwritten T.C. Edwards Carpenter and Contractor estimates for the Coming Street Y.W.C.A. for building related estimates.
Date:
1955
Description:
Coming Street Y.W.C.A. ballot count for Committee on Administration election for 1955.
Date:
1956-12-30
Description:
Handwritten correspondence from Lois L. Moses, Chairman to the Coming Street Y.W.C.A., to S. B. Mackey, Acting Executive Secretary, regarding the Employed Personnel Committee.
Date:
1957-07-28
Description:
Handwritten correspondence from Aline V. Sykes to M. M. Wainwright regarding Coming Street Y.W.C.A. 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.
Date:
1958-08-22
Description:
Handwritten correspondence from Eugene C. Hunt to "Mrs. Dawkins" regarding personal matters.
Date:
1958-03-28
Description:
Handwritten correspondence from Wilhelmia Tolbert and Louise Tolbert to Eugene C. Hunt regarding English reading.
Date:
1963-08
Description:
Handwritten "reply to the article in [the August 16, 1963] in the News and Courier about the Y.W.C.A."
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:
1966-02-02
Description:
Handwritten correspondence from Inez H. Spencer to Anna D. Kelly regarding the Charleston Retired Teachers Association.
Date:
1967
Description:
Handwritten correspondence from Marguerite D. Greene to Christine O. Jackson regarding Coming Street Y.W.C.A. matters.
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:
1967-09-08
Description:
Handwritten correspondence from Marguerite D. Greene to local principals regarding Y-Teen Club matters for the 1967-68 school term.
Date:
1967
Description:
Handwritten correspondence from Mrs. Joseph King to Mrs. John C. Hawk and Mrs. Russell D. Long, President and Executive Director of the Coming Street Y.W.C.A., regarding Advisory Committee matters.
Date:
1967
Description:
Handwritten correspondence from the Coming Street Y.W.C.A. to the Fieldings Home for Funerals regarding a recent donation.
Date:
1967-05-31
Description:
Handwritten correspondence from Belle Pinson to Coming Street Y.W.C.A. Registrar regarding an upcoming visit to Charleston, South Carolina.
Date:
1967-11-20
Description:
Handwritten Branch Summary for the Coming Street Y.W.C.A. from November 20, 1967.
Date:
1967
Description:
Handwritten correspondence from the Coming Street Y.W.C.A. to Turner M. McCottry regarding a recent donation.
Date:
1967-11
Description:
Handwritten correspondence from Charles H. Nolan to parents regarding a recent Parent Teacher Association meeting.
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:
1969
Description:
Handwritten correspondence from the Coming Street Y.W.C.A. to Eileen Muir regarding Y.W.C.A. matters.
Date:
1971
Description:
Handwritten notes on the expenses, investigation and trial preparation, preparations of pleadings and memoranda, and trial matters regarding the legal case between National Board of the Y.W.C.A. of the U.S.A. vs. Y.W.C.A. of Charleston South Carolina throughout 1971.
Date:
1975-05-30
Description:
Correspondence from "Tommy" to Eugene C. Hunt regarding personal family matters.
Date:
1976-06-11
Description:
Correspondence from Steven P. Williams to Eugene C. Hunt regarding personal family matters.
Date:
1977-07-30
Description:
Handwritten correspondence from Eugene C. Hunt to John Williams regarding personal matters.
Date:
1977-05-08
Description:
Handwritten correspondence from Steven Williams to Eugene C. Hunt regarding personal matters.
Date:
1977-12-05
Description:
Handwritten correspondence from Betty M. Condon, Vice President of the South Carolina National Bank, to the Y.W.C.A. of Greater Charleston regarding an upcoming event.
Date:
1982-1983
Description:
Handwritten 1982-83 Roster of Officials of the Charleston, South Carolina Branch of the NAACP providing names, addresses, and telephone numbers for all Charleston Branch officials and committee members.
Date:
1982-1983
Description:
Charleston Branch of the NAACP summaries of meetings from February 1982 through December 1983.
Date:
1982-10-07
Description:
Handwritten minutes to an Executive Committee Meeting of the Charleston Branch of the NAACP regarding reports, membership committee items, and correspondence published, held on October 7, 1982 at Morris Brown A.M.E. Church.
Date:
1983-10-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on October 6, 1983.
Date:
1983-07-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on July 7, 1983.
Date:
1983-06-02
Description:
Handwritten correspondence from E. Michael Bonaparte to Delbert Woods, President of the Charleston Branch of the NAACP, regarding The Lincoln Institute for Research and Education.
Date:
1983-11-02
Description:
Handwritten correspondence from E. Michael Bonaparte to Benjamin L. Hooks, Executive Director for the NAACP, regarding personal matters.
Date:
1983-05-05
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on May 5, 1983.
Date:
1983-06-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on June 9, 1983.
Date:
1983-08-31
Description:
Handwritten report from the Labor and Industry Committee of the Charleston Chapter of the NAACP written on August 31, 1983.
Date:
1983-12-08
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on December 8, 1983.
Date:
1984-03-08
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on March 8, 1984.
Date:
1984-04-25
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 25, 1984.
Date:
1984-09-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on September 7, 1984.
Date:
1985-03-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on March 7, 1985.
Date:
1985-09-07
Description:
Handwritten letter from Francis Kell D. to John Johnston, regarding denial to enter the property at 118 Congress Street.
Date:
1985-05-30
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 30, 1985.
Date:
1985-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 9, 1985.
Date:
1986-04-24
Description:
Handwritten minutes to a General Membership Meeting of the Charleston Branch of the NAACP held on April 24, 1986.
Date:
1986-10-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on October 9, 1986.
Date:
1986-11-20
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on November 20, 1986.
Date:
1986-02-27
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on February 27, 1986.
Date:
1986-03-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on March 6, 1986.
Date:
1986-04-24
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on April 24, 1986.
Date:
1986-02-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on February 6, 1986.
Date:
1986-09-25
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 25, 1986.
Date:
1986-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on May 9, 1986.
Date:
1986
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the year 1986.
Date:
1986-08-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on August 7, 1986.
Date:
1986-08-27
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on August 27, 1986.
Date:
1986-06-26
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on June 26, 1986.
Date:
1986-07-31
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on July 31, 1986.
Date:
1986-05-29
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on May 29, 1986.
Date:
1986-05-08
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP held on May 8, 1986.
Date:
1987-10-05
Description:
Handwritten correspondence from Kevin Morgan of the News and Courier, Evening Post, to Millicent Brown regarding a recent interview.
Date:
1987-10-03
Description:
Handwritten correspondence from Mildred Carr to Millicent Brown regarding personal matters.
Date:
1987-04-06
Description:
Handwritten agenda for the Banquet Steering Committee outlining several committee reports and the next meeting date.
Date:
1987-1988
Description:
Handwritten Charleston Branch of the NAACP deposits for 1987 and 1988.
Date:
1988-11-09
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on November 9, 1988.