Search
« Previous |
101 - 200 of 333
|
Next »
Search Results
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.
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.
Description:
Handwritten correspondence from Marjorie Hutchinson, Mary Spark, and Ruth Gibson to the Committee of Management for the Coming Street Y.W.C.A..
Date:
1967-08-11
Description:
Handwritten correspondence from Mrs. M. A. Wilds, Chairman of the Adult Program Committee for the Coming Street Y.W.C.A., to members regarding sponsorship.
Date:
1920-07-06
Description:
Excerpts to the minutes to a Y.W.C.A meeting held on July 6, 1920.
Description:
List of individuals and companies with titles and addresses as well as some additional side notes.
Description:
List of individuals and companies with titles and addresses as well as some additional side notes.
Description:
List of committees and responsibilities including the finance committee, publicity committee, and ticket sales and distribution committee.
Description:
Coming Street Y.W.C.A. notes on their history.
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:
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.
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.
Description:
Handwritten notes pertaining to the NAACP Invitational Golf Classic including prizes, food, and sponsors.
Description:
Handwritten list of individuals and organizations, plus their number of tickers and amounts paid for them.
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.
Description:
List of ad sales by date as well as donations.
Description:
List of general admissions tickets out.
Date:
1923
Description:
Report of Finance Committee of the Coming Street Y.W.C.A..
Date:
1936-04
Description:
Monthly Report for the Coming Street Y.W.C.A. for April 1936.
Description:
Handwritten Coming Street Y.W.C.A. press release for the News and Courier and Evening Post.
Description:
Handwritten notes pertaining to page distribution and airlines.
Date:
1987-04-18
Description:
Letter from Isaac James, detailing a name change request and membership renewal.
Date:
1977-11-14
Description:
Handwritten correspondence from Barbara Dilligard to Christine O. Jackson regarding supplies.
Date:
1977-04-16
Description:
Handwritten correspondence from Louise Hill to "Mrs. Brown" regarding personal matters.
Description:
Handwritten list of individuals and organizations, plus their monetary contributions to sponsorships and ads.
Description:
Handwritten notes including Leon's Body Shop, Ravenel Travel, and a phone number.
Date:
1955
Description:
Coming Street Y.W.C.A. ballot count for Committee on Administration election for 1955.
Date:
1911-01-28
Description:
Correspondence from James Simons of Simons, Siegling, and Cappelmann to Felicia Goodwin, President of the "Colored Young Womens Christian Association of the City of Charleston, S. C." regarding the "purchase of property on the east side of Coming Street by the Colored Young Womens Christian Association of the City of Charleston, S. C. from Mr. H. Willard Silcox."
Date:
1913-02-11
Description:
Correspondence from Felicia Goodwin, President of the Colored Young Women's Christian Association, to Daniel Sinkler, City Assessor, regarding the property at 106 Coming Street.
Date:
1941-04-01
Description:
Handwritten minutes to the Committee of Management meeting for the Coming Street Y.W.C.A. held on April 1, 1941.
Description:
Fragments of a handwritten account of the history of the Coming Street Y.W.C.A.
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.
Date:
1920-04-16
Description:
Board of Management meeting for the Coming Street Y.W.C.A. held on April 16, 1920.
Description:
Notes pertaining to legal terminology and cases.
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.
Description:
Handwritten draft introducing Marla Moore, the Keynote Speaker at the 1991 Freedom Fund Banquet and "Tony-award winning actress, singer, recording artist, producer and philanthropist.
Description:
To-do list for the finance, press & publicity, and program subcommittees.
Date:
1918-09-30
Description:
Handwritten minutes to the National War Work Work Council meeting for the Coming Street Y.W.C.A. held on September 30, 1918.
Date:
1919-09-19
Description:
Handwritten minutes to the National War Work Work Council meeting for the Coming Street Y.W.C.A. held on September 19, 1919.
Date:
1918-03-25
Description:
Handwritten correspondence from Monimia Scott Macbeth, Secretary of the Charleston Branch of the Y.W.C.A., to "Miss Allen," Secretary of the Coming Street Y.W.C.A.
Date:
1966-02-02
Description:
Handwritten correspondence from Inez H. Spencer to Anna D. Kelly regarding the Charleston Retired Teachers Association.
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:
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:
1927-01-27
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on January 27, 1928.
Date:
1927-02-01
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on February 1, 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:
1941
Description:
Minutes of an Opening Campaign Meeting for the Coming Street Y.W.C.A. held on in 1941.
Description:
Handwritten minutes to an undated Y.W.C.A. meeting, undated.
Description:
Handwritten minutes to an undated Y.W.C.A meeting.
Description:
Handwritten minutes to an undated Y.W.C.A meeting.
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."
Description:
Handwritten list of representatives and officials.
Description:
Handwritten list of recorded complaints.