Search
« Previous |
1 - 100 of 317
|
Next »
Search Results
Date:
1989
Description:
NAACP memorandum from Benjamin L. Hooks to All NAACP Units, Members of the National Board of Directors and Members of the SCF Board of Trustees regarding resolutions submitted for consideration by NAACP Units in 1989. Enclosed Resolutions Submitted Under Article X, Section 2 of the Constitution of the NAACP.
Date:
1989-02-25
Description:
Correspondence from Dwight C. James, President of the Charleston Branch of the NAACP, to Carolina Building Materials and Salvage, Lowes of Charleston, Southern Lumber and Millwork Corporation, Wicks Lumber, G. S. Carter and Son, Charleston Lumber, K-Mart, Home Quarters, Hechinger's, and Hughes Lumber.
Date:
1989-08
Description:
NAACP pamphlet outlining "a definitive analysis of six key cases which have been decided by the U.S. Supreme Court." Accordingly, "if left unchallenged and unchanged, these decisions will drastically erode many of the legal underpinnings of civil rights progress."
Date:
1989-09-30
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1989-12-15
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1989-11-30
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1989-1990
Description:
Dropout, suspension, and expulsion data for Charleston County School District Schools for the year 1989-1990.
Date:
1989
Description:
NAACP Disaster Relief Program Office Request for Assistance forms containing information on residents of Charleston, South Carolina in the aftermath of Hurricane Hugo.
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:
1989-04
Description:
Magazine detailing articles involving but not limited to: the armed forces, trips, events, and sports.
Date:
1989-02-25
Description:
Correspondence from Dwight C. James, President of the Charleston Branch of the NAACP, to Carolina Building Materials and Salvage, Lowes of Charleston, Southern Lumber and Millwork Corporation, Wicks Lumber, G. S. Carter and Son, Charleston Lumber, K-Mart, Home Quarters, Hechinger's, and Hughes Lumber.
Date:
1989-07-11
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on July 11, 1989.
Date:
1989-07-13
Description:
Charleston Branch of the NAACP memorandum from Dwight C. James to "Distribution" regarding the Quarterly Executive Board Review.
Date:
1989-07-13
Description:
Charleston Branch of the NAACP memorandum from Dwight C. James to "Distribution" regarding the Quarterly Executive Board Review.
Date:
1989-07-11
Description:
Agenda to the Charleston Branch of the NAACP Executive Board Meeting held on July 11, 1989.
Date:
1989-10-03
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 3, 1989.
Date:
1989-10-26
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 26, 1989.
Date:
1989-10-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 5, 1989.
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:
1989-04-11
Description:
City of Charleston document, "City Council" and "Committee on Ways and Means" providing information on the meeting agendas and content.
Date:
1989-05
Description:
City of Charleston memorandum from Mary R. Wrixon, Clerk of Council, to council members regarding "meetings week of May 8, 1989." Enclosed documents, "Committee on Ways and Means" and "City Council."
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:
Annual General Membership Meeting for the Charleston Branch of the NAACP held on December 14, 1989.
Date:
1989-12-14
Description:
Handwritten Membership Annual Report for the Charleston Branch of the NAACP held on December 14, 1989.
Date:
1989-07-18
Description:
South Carolina Conference of Branches of the NAACP memorandum from Nelson B. Rivers, III, Executive Secretary, to Dwight James, President of the Charleston Branch of the NAACP, regarding Legal Assistance Car Raffle Tickets.
Date:
1989-07-11
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1989-06-22
Description:
Notice from the City of Charleston, South Carolina regarding an "item added to the City Council of Charleston's June 22, 1989 agenda…"
Date:
1989-01-11
Description:
Human Relations Committee Report from Ron Campbell, Herb Frazier, Sandra Gadsden, Shirley Greene, Janet Hartsell, and Jill Norman to the Post-Courier Staff.
Date:
1989-02-08
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on February 8, 1989.
Date:
1989-02-08
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on February 8, 1989.
Date:
1989-10-26
Description:
Minutes to the Charleston Branch of the NAACP Regular Membership Meeting held on October 26, 1989.
Date:
1989-11-08
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on November 8, 1989.
Date:
1989-07-11
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on July 11, 1989.
Date:
1989-07-11
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on July 11, 1989.
Date:
1989-05-02
Description:
Agenda to the Charleston Branch of the NAACP Executive Officers Meeting, quarterly executive board review, held on May 2, 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:
1989-05-19
Description:
City of Charleston memorandum from Mary R. Wrixon, Clerk of Council, to council members regarding "meetings week of May 22, 1989."
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:
1989-03-27
Description:
Correspondence from Dwight C. James, President of the Charleston Branch of the NAACP, to Paul Gidlund regarding "a tremendous need for some basic repairs to the space we now occupy at 116 Spring Street" with enclosed invoices.
Date:
1989-03-03
Description:
Correspondence from Dwight C. James, President of the Charleston Branch of the NAACP, to Carpets of Charleston, West Super Store, 84 Lumber, Builderama, Glidden Paint and Wallcovering, Sherwin-Williams Company, and Color Tile Supermart.
Date:
1989-12-14
Description:
Handwritten Annual Financial Report for the Charleston Branch of the NAACP held on December 14, 1989.
Date:
1989-02-10
Description:
Correspondence from William A. Glover to William F. Gibson, Chairman of the Board of Directors for the NAACP, regarding financial information.
Date:
1989-01-04
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on January 4, 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:
1989-01-04
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on January 4, 1989.
Date:
1989-04-04
Description:
Agenda to the Charleston Branch of the NAACP Executive Board Call Meeting held on April 4, 1989.
Date:
1989-03-30
Description:
Agenda to the Charleston Branch of the NAACP General Membership Meeting held on March 30, 1989.
Date:
1989-03-30
Description:
Charleston Branch of the NAACP Financial Report for the period ending March 30, 1989.
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:
1989-04-04
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Youth Council Committee.
Date:
1989-04-27
Description:
Agenda to the Charleston Branch of the NAACP General Membership Meeting held on April 27, 1989.
Date:
1989-03-30
Description:
Minutes to the Charleston Branch of the NAACP General Membership Meeting held on March 30, 1989.
Date:
1989-04-27
Description:
Charleston Branch of the NAACP Financial Report for the period ending April 27, 1989.
Date:
1989-05-09
Description:
Charleston Branch of the NAACP Financial Report for the period ending May 9, 1989.
Date:
1989-08-08
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1989-05-19
Description:
City of Charleston memorandum from Mary R. Wrixon, Clerk of Council, to council members regarding "meetings week of May 22, 1989." Enclosed documents, "Committee on Ways and Means" and "City Council."
Date:
1989-05-25
Description:
Handwritten minutes to a General Membership Meeting of the Charleston Branch of the NAACP held on May 25, 1989.
Date:
1989-06-06
Description:
Handwritten minutes to the Charleston Branch of the NAACP Educational Committee Meeting held on June 6, 1989.
Date:
1989-08-08
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP held on August 8, 1989.
Date:
1989-05-13
Description:
Handwritten minutes to a Charleston Chapter of the NAACP Annual Meeting held on May 13, 1989.
Date:
1989-10-05
Description:
Agenda to the Charleston Branch of the NAACP General Membership Meeting held on October 5, 1989.
Date:
1989-11-08
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on November 8, 1989.
Date:
1989-12-14
Description:
Charleston Branch of the NAACP Financial Report for the period ending December 14, 1989.
Date:
1989-12-14
Description:
Charleston Branch of the NAACP Financial Report for the period ending December 14, 1989.
Date:
1989-11-08
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 8, 1989.
Date:
1989-05-02
Description:
Correspondence from Brenda H. Cromwell to Cynthia Tinsley of WCIV-TV Channel 4 regarding the 1989 NAACP Woman of the Year Tea.
Date:
1989-04-23
Description:
Correspondence from Brenda H. Cromwell to Marilyn Murphy regarding the 1989 NAACP Woman of the Year Tea.
Date:
1989-07-26
Description:
Minutes from the Banquet Planning Committee, including mention of the previous meeting and new reports from subcommittees.
Date:
1989
Description:
Potential fundraising events for the upcoming Freedom Fund Banquet.
Date:
1989-09-20
Description:
Membership Status Report showing current memberships, memberships since the campaign, and recruited memberships in 1989.
Date:
1989-10
Description:
Funds transmittal form, submitted by E. Culton and verified by Theresa Smart, pertaining to five sponsorships, four general admission, and nine advertisements.
Date:
1989-05-05
Description:
City of Charleston memorandum from Mary R. Wrixon, Clerk of Council, to council members regarding "meetings week of May 8, 1989."
Date:
1989
Description:
Charleston Branch of the NAACP General Objectives for 1989.
Date:
1989-09-14
Description:
Randall Robinson's resume, including his educational background, work experience, and publications.
Date:
1989-11-01
Description:
Membership Status Report showing current memberships, memberships since the campaign, and recruited memberships in 1989.
Date:
1989-04-15
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1989
Description:
Funds transmittal form, submitted by E. Culton and verified by Theresa Smart, pertaining to one patron, three sponsorships, and three advertisements.
Date:
1989-09-12
Description:
Membership Status Report showing current memberships, memberships since the campaign, and recruited memberships in 1989.
Date:
1989-10
Description:
Funds transmittal form, submitted by E. Culton and verified by Theresa Smart, pertaining to one sponsorship and two advertisements.
Date:
1989-08-23
Description:
Minutes from the Freedom Fund Banquet Committee, including requests for solicitation and the banquet contract.
Date:
1989-09-13
Description:
Letter to Marion Moise, Attorney, regarding her recent membership to the NAACP.
Date:
1989-09-13
Description:
Letter to Yvonne Colton, regarding her recent membership to the NAACP.
Date:
1989-04-25
Description:
City of Charleston document, "Committee on Ways and Means" and "City Council" providing information on the meeting agendas and content.
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:
1989-12-14
Description:
Agenda to the Charleston Branch of the NAACP Annual Branch Meeting held on December 14, 1989.
Date:
1989-01-26
Description:
Minutes to the Charleston Branch of the NAACP Regular Meeting held on January 26, 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:
1989-10-26
Description:
Membership Status Report showing current memberships, memberships since the campaign, and recruited memberships in 1989.
Date:
1989-10-12
Description:
Membership Status Report showing current memberships, memberships since the campaign, and recruited memberships in 1989.
Date:
1989-10-19
Description:
Membership Status Report showing current memberships, memberships since the campaign, and recruited memberships in 1989.
Date:
1989
Description:
List of suggestions and comments from the 1989 Planning Committee, regarding the banquet program, speaker, contributions, and other.
Date:
1989-07-26
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1989-07-26
Description:
Agenda for the planning committee including subcommittee reports.