Search
« Previous |
1 - 20 of 41
|
Next »
Search Results
Date:
1992
Description:
Resolutions submitted under Article X, Section 2 of the Constitution of the NAACP from 1992.
Date:
1993
Description:
Annual Report of Branch Activities for the NAACP.
Date:
1993-09
Description:
NAACP Office of General Council distributed document regarding Tax Responsibilities of NAACP Branches as 501(c) (4) Entities.
Date:
1992
Description:
1992 Membership Campaign Incentive Awards for Outstanding Team/Individual Workers.
Date:
1994
Description:
A document providing a historical overview overview of the NAACP and list of books about the organization.
Date:
1992-07-11
Description:
NAACP News document regarding "NAACP Focus Demonstration Against Treatment of Haitian."
Date:
1992-06-19
Description:
NAACP memorandum from Earl T. Shinhoster, Regional Director, to NAACP Units, Region V, regarding the 83rd NAACP Annual Convention.
Date:
1992-07-13
Description:
NAACP News document regarding "Dr. Hooks Delivering Insightful, Eloquent, Final Keynote Address."
Date:
1994-05-16
Description:
Economic Development Committee memorandum from Linda Haithcox to Fred Rasheed regarding a Monitoring Report for a Board of Directors Meeting.
Date:
1994
Description:
NAACP Economic Development Program Activity Report from January 1 though March 31, 1994, regarding negotiations of "Fair Share Agreements, monitoring existing agreements, working with NAACP branches to implement economic development/Fair Share, and continuing workshops, seminars, and special events."
Date:
1994-07-15
Description:
NAACP document for immediate release regarding the NAACP National Convention endorsing the march against the Confederate Flag.
Date:
1994-02-17
Description:
NAACP document for immediate release regarding a joint statement by the NAACP and the Anti-Defamation League.
Date:
1993-02-20
Description:
Economic Development Action Items for the National Board of Directors Meeting for the NAACP on February 20, 1993.
Date:
1994-08-02
Description:
NAACP memorandum from Dr. William F. Gibson and Dr. Benjamin F. Chavis, Jr. to Branch, Youth, College, and State Conference Presidents regarding pending litigation against the NAACP, Mary Stansel v. NAACP, Inc. and Benjamin F. Chavis, Jr.
Date:
1992-06-04
Description:
NAACP memorandum to All Branches, Youth Councils, College Chapters, and State Conferences regarding various organizational matters.
Date:
1994-02-17
Description:
NAACP memorandum from Terhea Washington, Director of Public Relations, to all NAACP Board of Directors and Trustees. Regarding Deval Patrick.
Date:
1994-02-19
Description:
NAACP document for immediate release regarding NAACP supporting compensation for victims of the Rosewood Massacre.
Date:
1994-02
Description:
NAACP State Conference President's Meeting Agenda held on February 17 through 19, 1994.
Date:
1994-02-07
Description:
NAACP memorandum from William H. Penn, Sr. to State Conference President regarding the State Conference President's Meeting.
Date:
1994-02-19
Description:
Energy Committee Report regarding the Low Income Home Energy Assistance Program.