Search
« Previous |
41 - 60 of 186
|
Next »
Search Results
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:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1992
Description:
Handwritten Charleston Branch NAACP 1992 Freedom Fund Drive tasks regarding the program and logistics, finance and accounting, solicitation, and public relations and publications.
Date:
1992-02-26
Description:
Handwritten note from Dwight C. James to Brenda Cromwell, requesting her to "pull a file" for discussion.
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:
1989-07-28
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:
1992
Description:
Handwritten notes by Deborah Grant regarding the 83rd Annual Convention for the National Association for the Advancement of Colored People.
Date:
1994
Description:
Message from Lillie M. Jarrott regarding Woman of the Year 1994.
Date:
1989-07-26
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1989-07-12
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1989
Description:
Handwritten notes pertaining to banquet income.
Description:
Notes regarding how to increase voter participation and registration.
Description:
Handwritten notes with pay, hours, and skills required for the ACT-SO Administrative Assistant position.
Date:
1986-02-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on February 6, 1986.
Date:
1991-1992
Description:
Handwritten Charleston Branch of the NAACP Labor and Industry Committee goals for 1991 to 1992.
Date:
1989-10-05
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Membership Meeting held on October 5, 1989.
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.