Search
« Previous |
161 - 180 of 345
|
Next »
Search Results
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:
1984-03-02
Description:
Handwritten correspondence from the office of Yvonne B. Miller, Commonwealth of Virginia House of Delegates, to "Miss Lipscome" regarding 1984 General Assembly of Virginia matters.
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.