Search
« Previous |
81 - 90 of 282
|
Next »
Search Results
- Date:
- 1989
- Description:
- State NAACP Disaster Relief Release Forms completed on behalf of residents of Charleston, South Carolina in the aftermath of Hurricane Hugo.
- Date:
- 1989-03-28
- Description:
- City of Charleston document entitled, "Committee on Ways and Means" and "City Council," providing information on the meeting agendas and content.
- Date:
- 1989-1991
- Description:
- Charleston Branch of the NAACP Membership Funds Transmittal Forms from January 1989 through December 1991.
- Date:
- 1990
- Description:
- Annual magazine highlighting the accomplishments of local community members and businesses as well as sponsors of the Charleston Branch of the NAACP.
- Date:
- 1990
- Description:
- Part Two of the 1990 Annual Report for the South Carolina Conference of Branches of the NAACP, written by Nelson B. Rivers, III, Executive Director.
- Date:
- 1990
- Description:
- Part One of the 1990 Annual Report for the South Carolina Conference of Branches of the NAACP, written by Nelson B. Rivers, III, Executive Director.
- Date:
- 1990-02
- Description:
- Charleston Branch of the NAACP Financial Report for the period ending February 1 through 28, 1990. Enclosed Membership Funds Transmittal Forms.
- Date:
- 1990-01
- Description:
- Charleston Branch of the NAACP Financial Report for the period ending January 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
- Date:
- 1990-04
- Description:
- Charleston Branch of the NAACP Financial Report for the period ending April 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
- Date:
- 1990-03-31
- Description:
- List of members, addresses, and payments from the Charleston Branch of the NAACP.