Search
Search Constraints
Start Over
You searched for:
Media Type
Manuscripts
✖ Remove constraint Media Type: Manuscripts
Subject (Topic)
African Americans--Civil rights, African Americans--Political activity, Charleston (S.C.)--Race relations, National Association for the Advancement of Colored People, National Association for the Advancement of Colored People. Charleston Branch (Charleston, S.C.), African Americans--South Carolina
✖ Remove constraint Subject (Topic): African Americans--Civil rights, African Americans--Political activity, Charleston (S.C.)--Race relations, National Association for the Advancement of Colored People, National Association for the Advancement of Colored People. Charleston Branch (Charleston, S.C.), African Americans--South Carolina
« Previous |
1 - 100 of 187
|
Next »
Search Results
Date:
1989-12-05
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on December 5, 1989.
Date:
1983-08-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on August 11, 1983.
Date:
1993
Description:
Handwritten notes regarding the Charleston Branch of the NAACP regarding a variety of subjects.
Date:
1989-11-08
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on November 8, 1989.
Date:
1991-1992
Description:
Handwritten Charleston Branch of the NAACP Labor and Industry Committee goals.
Date:
1989-12-14
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Annual Branch Meeting held on December 14, 1989. Document incorrectly marks the year 1990.
Date:
1989-12-14
Description:
Handwritten Membership Annual Report for the Charleston Branch of the NAACP held on December 14, 1989.
Date:
1989-07-11
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1983-10-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on October 6, 1983.
Date:
1989-02-08
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on February 8, 1989.
Date:
1989-04-04
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on April 4, 1989.
Date:
1990-07-16
Description:
Correspondence from William "Bill" Roper to "Mat" sent on July 16, 1990.
Date:
1983-07-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on July 7, 1983.
Description:
Letter from Sherry Martschink to Voters on Isle of Palms and Sullivan's Island, thanking those " who took the time to vote in last Tuesday's election."
Description:
Handwritten letter from Naomi Barrett Brockington to Russell Brown, Attorney, regarding the property of her brother, Reginald C. Barrett Sr., and the mistrust of his son, Reginald C. Barrett Jr.
Description:
Handwritten letter by Agnes Heyward regarding the Health Care Training Institute.
Date:
1993-10
Description:
Handwritten S.C. State Convention Report for the 52nd State Convention held in Greenville, South Carolina on October 7 through 10, 1993.
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:
1989-02-28
Description:
Minutes to the Planning Council of the Charleston Branch of the NAACP quarterly meeting of committee chapters held on February 28, 1989.
Date:
1989-02-08
Description:
Minutes to the Charleston Branch of the NAACP Youth Council meeting held on February 8, 1989.
Date:
1989-01
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the period ending January 25, 1989.
Date:
1986-12-19
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 19, 1985.
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:
1991-03-04
Description:
Handwritten Charleston Branch of the NAACP Labor and Industry Committee agenda for the meeting held on March 4, 1991.
Date:
1989-04-04
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1989-03-30
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Membership Meeting held on March 30, 1989.
Date:
1989-04-04
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Membership Meeting held on April 4, 1989.
Date:
1989-05-25
Description:
Handwritten minutes to a General Membership Meeting of the Charleston Branch of the NAACP held on May 25, 1989.
Description:
Legal notes regarding the case Cotton Belt Insurance Company vs. Reginald C. Barrett Sr., et al.
Description:
Handwritten list of companies and organizations in the Charleston, South Carolina area.
Description:
Handwritten report detailing the number of attendees during the 1988 Radiothon as well as a conference award.
Date:
1984-05-10
Description:
Handwritten minutes to an Executive Committee Meeting of the Charleston Branch of the NAACP held on May 10, 1984.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1989-04-27
Description:
Handwritten Housing Committee Report of the Charleston Branch of the NAACP from a meeting held on April 27, 1989.
Description:
Notes regarding how to increase voter participation and registration.
Date:
1989-05-13
Description:
Handwritten minutes to a Charleston Chapter of the NAACP Annual Meeting held on May 13, 1989.
Date:
1986-12-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 11, 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:
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:
1992-02-26
Description:
Handwritten note from Dwight C. James to Brenda Cromwell, requesting her to "pull a file" for discussion.
Date:
1989-07-12
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1989
Description:
Handwritten notes pertaining to banquet income.
Date:
1989-12-14
Description:
Handwritten Annual Financial Report for the Charleston Branch of the NAACP held on December 14, 1989.
Date:
1989-01-04
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on January 4, 1989.
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:
1989-07-28
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.
Description:
Handwritten notes with pay, hours, and skills required for the ACT-SO Administrative Assistant position.
Description:
Handwritten "NAACP Health Summit" Workshop writing regarding the prevention "of breast and cervical cancer among African American women."
Description:
Handwritten notes from a NAACP meeting written on Sheraton New York/Sheraton Manhattan notepad paper.
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.
Description:
Handwritten notes regarding the Charleston Branch of the NAACP regarding a variety of subjects.
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:
1988-11-09
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on November 9, 1988.
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:
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.
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.
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:
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:
1993-10
Description:
Handwritten S.C. State Convention Report for the 52nd State Convention held in Greenville, South Carolina on October 7 through 10, 1993.
Description:
Meeting minutes outlining fundraising ideas, trips, and jobs.
Description:
Chart of the organizational structure of the Freedom Fund Committee.
Description:
List of names from work.
Date:
1990-03-03
Description:
Notes from a Youth Council meeting on March 3, 1990.
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.
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.
Date:
1985-09-07
Description:
Handwritten letter from Francis Kell D. to John Johnston, regarding denial to enter the property at 118 Congress Street.
Description:
List of tasks regarding Public Relations/Publications including "major projects."
Description:
Handwritten notes including packet contents and a list of names.
Date:
1986-09-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 11, 1986.
Date:
1989-07-27
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on July 27, 1989.
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.
Description:
Handwritten letter by Debra Lopez regarding a school complaint.
Date:
1989-03-07
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on March 7, 1989.
Description:
Handwritten notes detailing the meeting and sponsorship outline.
Description:
Handwritten notes pertaining to the NAACP Invitational Golf Classic including prizes, food, and sponsors.
Description:
Handwritten notes pertaining to page distribution and airlines.
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 letter from Naomi Barrett Brockington to Russell Brown, Attorney, regarding the property of her brother, Reginald C. Barrett Sr., and the mistrust of his son, Reginald C. Barrett Jr.
Description:
List of tasks regarding Finance & Accounting including "major responsibilities."
Date:
1988-12
Description:
Handwritten Charleston Branch of the NAACP memorandum from the Education Committee (F.I. Cook, Elmore Harvey, Dr. Ben Brockington, Joseph G. Thompson) regarding the yearly report, written in December 1988.
Description:
Handwritten list of contact information.
Date:
1987-1988
Description:
Handwritten Charleston Branch of the NAACP deposits for 1987 and 1988.
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.