Search
« Previous |
51 - 100 of 333
|
Next »
Search Results
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:
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:
1920-05-14
Description:
Report of Committee of Management for the Coming Street Y.W.C.A. meeting held on May 14, 1920.
Date:
1920-04-12
Description:
Excerpts to the minutes to a Y.W.C.A meeting held on April 12, 1920.
Date:
1992-02-26
Description:
Handwritten note from Dwight C. James to Brenda Cromwell, requesting her to "pull a file" for discussion.
Date:
1989-05-16
Description:
Handwritten minutes to a Planning Council Meeting of the Charleston Branch of the NAACP held on May 16, 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:
1992
Description:
Handwritten notes by Deborah Grant regarding the 83rd Annual Convention for the National Association for the Advancement of Colored People.
Date:
1994
Description:
Message from Lillie M. Jarrott regarding Woman of the Year 1994.
Date:
1989-07-26
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1989-07-12
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1989
Description:
Handwritten notes pertaining to banquet income.
Description:
Notes regarding how to increase voter participation and registration.
Date:
1926-06-01
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on June 1, 1926.
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.
Description:
Handwritten brief history of Mary McLeod Bethune.
Description:
Handwritten brief history of the Avery Institute.
Date:
1925-09-01
Description:
Handwritten minutes to the Committee of Management meeting for the Coming Street Y.W.C.A. held on September 1, 1925.
Date:
1925-06-07
Description:
Handwritten minutes to the Committee of Management meeting for the Coming Street Y.W.C.A. held on June 7, 1925.
Date:
1949-07-11
Description:
Handwritten T.C. Edwards Carpenter and Contractor estimates for the Coming Street Y.W.C.A. for building related estimates.
Date:
1949-04-19
Description:
Handwritten T.C. Edwards Carpenter and Contractor estimates for the Coming Street Y.W.C.A. for building related estimates.
Description:
Handwritten notes with pay, hours, and skills required for the ACT-SO Administrative Assistant position.
Date:
1986-02-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on February 6, 1986.
Date:
1991-1992
Description:
Handwritten Charleston Branch of the NAACP Labor and Industry Committee goals for 1991 to 1992.
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:
1985-03-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on March 7, 1985.
Date:
1985-10-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on October 10, 1985.
Date:
1988-11-09
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on November 9, 1988.
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:
1941-06-10
Description:
Handwritten correspondence from Louraine E. Moultrie to "Madam Chairman and Members of Y.W.C.A. Board" regarding Y.W.C.A. matters
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:
1940-10-01
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on October 1, 1940.
Date:
1920-05-07
Description:
Minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on May 7, 1920.
Date:
1920-05-07
Description:
Board of Management meeting for the Coming Street Y.W.C.A. held on May 7, 1920.
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:
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:
1988-12-15
Description:
Handwritten Annual Report of the Freedom Fund Committee for the Charleston Branch of the NAACP, written by Isabell L. DuBose.
Date:
1988-12-31
Description:
Handwritten Charleston Branch of the NAACP memorandum from Joe Thompson to Cedric James, President, serving as a submission of resignation as Chairman of the Education Committee of the NAACP.
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.