Search
« Previous |
61 - 70 of 1,940
|
Next »
Search Results
Date:
1991-02
Description:
Charleston Branch of the NAACP Financial Report for the period ending February 1 through 28, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-10
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-08
Description:
Charleston Branch of the NAACP Financial Report for the period ending August 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-03
Description:
Charleston Branch of the NAACP Financial Report for the period ending March 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1982-11-01
Description:
An Agreement between Charleston Lumber Co., Inc. and the Retail, Wholesale Department Store Union, Local 15-A AFL-C10-CIC, of Charleston, South Carolina.
Date:
1989
Description:
State NAACP Disaster Relief Release Forms completed on behalf of residents of Charleston, South Carolina in the aftermath of Hurricane Hugo.
Description:
Correspondence from Dorothy Givens to Dwight James, President of the Charleston Branch of the NAACP, regarding hurricane Hugo relief. Enclosed published article written by Dorothy Givens.
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:
1985-12-16
Description:
Charleston Branch of the NAACP memorandum from Russell Brown, Secretary, to William H. Penn, Sr. regarding a complaint of Rev. Dr. Jack DeLong Dash.
Date:
1988-12-15
Description:
Charleston Branch NAACP Election Consent Forms completed by candidates for various elected positions for the election to be held on December 15, 1988.