Search
« Previous |
101 - 120 of 186
|
Next »
Search Results
Date:
1986-07-31
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on July 31, 1986.
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.
Date:
1986-04-10
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP reporting issues including correspondence, a financial report, a standing committee report, the education committee, and the freedom fund committee on April 10, 1986 at Morris Brown A.M.E. Church.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
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:
1985-04-10
Description:
Handwritten Financial Report for the Charleston Branch of the NAACP regarding deposits and withdrawals from March and April 1985.
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.
Date:
1985-04-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 10, 1985.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1985-05-30
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 30, 1985.
Date:
1985-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 9, 1985.
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:
1984-03-08
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on March 8, 1984.
Date:
1984-04-25
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 25, 1984.
Date:
1984-09-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on September 7, 1984.
Date:
1983-10-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on October 6, 1983.
Date:
1983-08-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on August 11, 1983.